Search icon

J&P CAR WASH INC.

Company Details

Entity Name: J&P CAR WASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000080171
FEI/EIN Number 593228285
Address: 4065 CR 218, MIDDLEBURG, FL, 32068
Mail Address: 1912 MOORINGS CR., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON J PHIL Agent 1912 MOORINGS CR., MIDDLEBURG, FL, 32068

President

Name Role Address
CANNON JAMES P President 1912 MOORINGS CR, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900151 CHOO CHOO BAR B QUE EXPIRED 2008-12-18 2013-12-31 No data 4283 CR 218, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000117732 LAPSED 1000000250761 CLAY 2012-02-15 2022-02-22 $ 968.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000769049 LAPSED 1000000176035 CLAY 2010-06-18 2020-07-21 $ 840.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2010-01-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State