Search icon

J&T SUPER WASH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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