Search icon

MOBILE MOWER SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MOWER SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE MOWER SERVICE & REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: P06000101106
FEI/EIN Number 205318809

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

Address: 2161 GLEN GARDNER DRIVE, JACKSONVILLE, FL, 32246
Mail Address: 2161 GLEN GARDNER DRIVE, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN RHONDA President 2161 GLEN GARDNER DRIVE, JACKSONVILLE, FL, 32246
BOWDEN HAYWARD Secretary 2161 GLEN GARDNER DRIVE, JACKSONVILLE, FL, 32246
BOWDEN HAYWARD Treasurer 2161 GLEN GARDNER DRIVE, JACKSONVILLE, FL, 32246
JEAKLE JOHN G Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 6817 SOUTHPOINT PARKWAY, STE 2303, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-04-22 JEAKLE, JOHN G -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State