Search icon

F MOBILE DETAILING INC - Florida Company Profile

Company Details

Entity Name: F MOBILE DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F MOBILE DETAILING 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P17000042281
FEI/EIN Number 82-1748772

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

Address: 2632 44th St SW, NAPLES, FL, 34116, US
Mail Address: 517 Robin Hood Cir, NAPLES, FL, 34104, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALABRE FRANTZ President 2632 44th St SW, NAPLES, FL, 34116
ALABRE FRANTZ Agent 2632 44tth SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 2632 44th St SW, NAPLES, FL 34116 -
REINSTATEMENT 2018-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-10 2632 44th St SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2018-10-10 ALABRE, FRANTZ -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 2632 44tth SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-10
Domestic Profit 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947968904 2021-05-12 0455 PPP 4225 Heritage Cir Apt 201, Naples, FL, 34116-3013
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5632
Loan Approval Amount (current) 5632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-3013
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5657.77
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State