Search icon

J'S MOBILE SOUND INC - Florida Company Profile

Company Details

Entity Name: J'S MOBILE SOUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'S MOBILE SOUND 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000089778
FEI/EIN Number 46-1295795

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

Address: 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL, 32065, US
Mail Address: 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES TERRENCE O President 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL, 32065
JAMES TERRENCE O Agent 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050258 J'S MOBILE SOUND & SECURITY EXPIRED 2013-05-29 2018-12-31 - P O BOX 43496, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-08-05 1566 CANOPY OAKS DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-08-05 JAMES, TERRENCE O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000439945 ACTIVE 1000000933601 DUVAL 2022-09-09 2042-09-14 $ 2,285.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-08-05
Domestic Profit 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634398803 2021-04-15 0491 PPP 1566 Canopy Oaks Dr, Orange Park, FL, 32065-4296
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-4296
Project Congressional District FL-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25068.06
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State