Entity Name: | J&T SUPER WASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&T SUPER WASH, 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 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000124995 |
FEI/EIN Number |
300333797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5940 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 5940 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMMY THOMAS E | Director | 10421 SOUTHWEST 54TH STREET, COOPER CITY, FL, 33328 |
THOMMY THOMAS E | President | 10421 SOUTHWEST 54TH STREET, COOPER CITY, FL, 33328 |
JOHN MATHAI K | Director | 921 SOUTHWEST 96TH AVE, PEMBROKE PINES, FL, 33025 |
JOHN MATHAI K | Vice President | 921 SOUTHWEST 96TH AVE, PEMBROKE PINES, FL, 33025 |
JOHN MATHAI K | Secretary | 921 SOUTHWEST 96TH AVE, PEMBROKE PINES, FL, 33025 |
JOHN MATHAI K | Treasurer | 921 SOUTHWEST 96TH AVE, PEMBROKE PINES, FL, 33025 |
THOMAS, C.P.A. JOSE | Agent | 9710 STIRLING ROAD, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-28 | 9710 STIRLING ROAD, 101, COOPER CITY, FL 33024 | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-28 | THOMAS, C.P.A., JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-11 |
REINSTATEMENT | 2008-10-30 |
REINSTATEMENT | 2007-11-28 |
ANNUAL REPORT | 2006-06-24 |
Domestic Profit | 2005-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State