Search icon

CELL TOUCH JAX INC - Florida Company Profile

Company Details

Entity Name: CELL TOUCH JAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL TOUCH JAX 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: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P11000001619
FEI/EIN Number 274483142

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

Mail Address: P.O. BOX 290315, TAMPA, FL, 33687
Address: 5436-4 BLANDING BLVD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUBARAK FADI Chief Executive Officer 13244 Telecom DR, TAMPA, FL, 33637
Mubarak Ahmad Vice President P.O. BOX 290315, TAMPA, FL, 33687
MUBARAK FADI Agent 13244 Telecom DR, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004163 CELL TOUCH EXPIRED 2011-01-07 2016-12-31 - P.O. BOX 290315, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 MUBARAK, FADI -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 13244 Telecom DR, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579169 ACTIVE 1000000971305 DUVAL 2023-11-21 2033-11-29 $ 2,121.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000324610 TERMINATED 1000000892302 DUVAL 2021-06-26 2031-06-30 $ 423.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354987109 2020-04-14 0491 PPP 5436-4 BLANDING BLVD, JACKSONVILLE, FL, 32210
Loan Status Date 2022-10-06
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405657.5
Loan Approval Amount (current) 405657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 46
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383485.41
Forgiveness Paid Date 2022-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State