Entity Name: | DAVID ST. JOHN MOBIL WASH & WAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID ST. JOHN MOBIL WASH & WAX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000117603 |
FEI/EIN Number |
542159375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8708 RITZ LANE, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 8708 RITZ LANE, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. JOHN DAVID | President | 8708 RITZ LANE, NEW PORT RICHEY, FL, 34654 |
ST. JOHN DAVID | Agent | 8708 RITZ LANE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 8708 RITZ LANE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 8708 RITZ LANE, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 8708 RITZ LANE, NEW PORT RICHEY, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State