Search icon

J.P'S AUTO DETAILING AND CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.P'S AUTO DETAILING AND CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P'S AUTO DETAILING AND CLEANING 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: 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: 08 Nov 2017 (7 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: P17000090149
FEI/EIN Number 83-1620882

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

Address: 211 PARK AVENUE, UNIT 8, LABELLE, FL, 33935
Mail Address: 211 PARK AVENUE, UNIT 8, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JUSTIN L President 211 PARK AVE UNIT 8, LABELLE, FL, 33935
PARKER JUSTIN L Director 211 PARK AVE UNIT 8, LABELLE, FL, 33935
WHITE TINA Vice President 211 PARK AVE, UNIT 8, LABELLE, FL, 33935
WHITE TINA Director 211 PARK AVE, UNIT 8, LABELLE, FL, 33935
HENTHORNE WENDY S Secretary 16006 Mistflower Dr, Alva, FL, 33920
HENTHORNE WENDY S Treasurer 16006 Mistflower Dr, Alva, FL, 33920
PARKER JUSTIN L Agent 211 PARK AVENUE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-08-20
Domestic Profit 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State