Search icon

MAKO CAR WASH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MAKO CAR WASH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKO CAR WASH SYSTEMS, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000010070
FEI/EIN Number 202294918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 ATLANTIC BLVD SUITE 228, ATLANTIC BEACH, FL, 32233
Mail Address: 1015 ATLANTIC BLVD SUITE 228, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAST BERT Director 1015 ATLANTIC BLVD SUITE 228, ATLANTIC BEACH, FL, 32233
RAST ROBIN W Officer 1015 Atlantic Blvd., Atlantic Beach, FL, 32233
RAST BERT Agent 1015 ATLANTIC BLVD SUITE 228, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 RAST, BERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-03-16 MAKO CAR WASH SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150582 TERMINATED 1000000444444 DUVAL 2013-01-02 2033-01-16 $ 1,720.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000150616 TERMINATED 1000000444448 DUVAL 2012-12-28 2023-01-16 $ 1,474.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000868813 TERMINATED 1000000326581 DUVAL 2012-11-13 2022-11-28 $ 394.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000868797 TERMINATED 1000000326552 DUVAL 2012-11-13 2032-11-28 $ 1,549.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000596733 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000672161 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000805928 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000865898 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000923671 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000990258 TERMINATED 1000000100485 14709 2411 2008-12-01 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083437307 2020-04-30 0491 PPP 1015 Atlantic Blvd, Atlantic Beach, FL, 32233
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 811310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33959.44
Forgiveness Paid Date 2021-02-10
8203348310 2021-01-29 0491 PPS 1015 Atlantic Blvd, Atlantic Beach, FL, 32233-3313
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18662
Loan Approval Amount (current) 18662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3313
Project Congressional District FL-05
Number of Employees 3
NAICS code 811310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18744.83
Forgiveness Paid Date 2021-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State