Search icon

MR WASH INC - Florida Company Profile

Company Details

Entity Name: MR WASH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR WASH 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000059212
FEI/EIN Number 47-4543107

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

Address: 2016 SW 16TH TERRACE, FT LAUDERDALE, FL, 33315, US
Mail Address: 2016 SW 16TH TERRACE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO FRANK A President 2016 SW 16TH TERRACE, FT LAUDERDALE, FL, 33315
BRUNO FRANK Agent 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076599 OCEAN CAR WASH & DETAIL EXPIRED 2015-07-23 2020-12-31 - 2016 SW 16TH TERRACE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 BRUNO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL 33115 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048213 ACTIVE 1000000810524 DADE 2019-01-11 2039-01-16 $ 13,191.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000127761 ACTIVE 1000000776727 DADE 2018-03-22 2038-03-28 $ 13,501.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000109306 ACTIVE 1000000775333 DADE 2018-03-06 2038-03-14 $ 23,415.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000053991 TERMINATED 1000000771138 DADE 2018-02-01 2038-02-07 $ 6,420.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629982 TERMINATED 1000000762154 DADE 2017-11-07 2027-11-14 $ 483.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629966 TERMINATED 1000000762150 DADE 2017-11-07 2037-11-14 $ 28,953.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000298127 TERMINATED 1000000743873 DADE 2017-05-19 2037-05-24 $ 11,581.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State