Search icon

JAX MOBILE DETAILING INC

Company Details

Entity Name: JAX MOBILE DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000037492
FEI/EIN Number 45-5109023
Address: 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL, 32084, US
Mail Address: 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GOODIN DOUGLAS Agent 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL, 32084

President

Name Role Address
GOODIN DOUGLAS President 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2265 GOLDEN LAKE LOOP, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643666 TERMINATED 1000001014358 ST JOHNS 2024-09-24 2034-10-02 $ 782.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State