Entity Name: | JEAN TIRES SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEAN TIRES SERVICES, 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: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (4 months ago) |
Document Number: | P13000057603 |
FEI/EIN Number |
46-3126707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SE 4th St, DELRAY BEACH, FL, 33444, US |
Mail Address: | 30 SE 4th St, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEXY JEAN C | President | 3908 Mackinac Road, Lake Worth, FL, 33462 |
LEXY JEAN C | Agent | 3908 Mackinac Road, lake worth, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-20 | 30 SE 4th St, Suite B, DELRAY BEACH, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-20 | 30 SE 4th St, Suite B, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 3908 Mackinac Road, lake worth, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | LEXY, JEAN C | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-16 |
AMENDED ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2014-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6103888007 | 2020-06-29 | 0455 | PPP | 1880 DR ANDRES WAY BAY 31-32, DELRAY BEACH, FL, 33445-4644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State