Entity Name: | JOSE'S MOBILE TRUCK REPAIR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE'S MOBILE TRUCK REPAIR, 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: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000060532 |
FEI/EIN Number |
47-4928993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 NW 12TH TER, POMPANO BEACH, FL, 33069, US |
Mail Address: | 850 NW 12TH TER, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALEANO JOSE L | President | 4141 NW 9TH ST, COCONUT CREEK, FL, 33066 |
Ortega & Figueroa Tax Service inc | Agent | 101 N. State Rd 7, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 850 NW 12TH TER, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 850 NW 12TH TER, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2018-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-06 | 101 N. State Rd 7, Suite #111, Margate, FL 33063 | - |
REINSTATEMENT | 2016-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | Ortega & Figueroa Tax Service inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000488035 | ACTIVE | CACE2020521 | SEVENTEENTH CIRCUIT COURT | 2021-09-28 | 2026-09-29 | $201774.46 | HOLLY HILL, LLC, 5306 W US HIGHWAY 92, PLANT CITY, FL 33566 |
J21000352124 | ACTIVE | 1000000894800 | BROWARD | 2021-07-09 | 2041-07-14 | $ 9,327.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000352157 | ACTIVE | 1000000894807 | BROWARD | 2021-07-09 | 2031-07-14 | $ 1,072.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000513517 | TERMINATED | 1000000755805 | BROWARD | 2017-08-28 | 2037-08-31 | $ 2,765.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-04-18 |
REINSTATEMENT | 2016-12-06 |
Domestic Profit | 2015-07-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State