Entity Name: | J&R MOBILE DETAILING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000010746 |
FEI/EIN Number | 202209239 |
Address: | 621 sw 50 th ave, margate, FL, 33068, US |
Mail Address: | 621 sw 50 th ave, margate, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS JOSE | Agent | 621 sw 50 th ave, margate, FL, 33068 |
Name | Role | Address |
---|---|---|
CONTRERAS JOSE | President | 621 sw 50 th ave, margate, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 621 sw 50 th ave, margate, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 621 sw 50 th ave, margate, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 621 sw 50 th ave, margate, FL 33068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State