Search icon

EAGLE PREMIUM MOBILE DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE PREMIUM MOBILE DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE PREMIUM 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: 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: 25 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000089295
FEI/EIN Number 83-2408046

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

Address: 4805 S. 50TH STREET, TAMPA, FL, 33619, US
Mail Address: 4805 S. 50TH STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON MELVIN Director 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON MELVIN President 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON BRENDA Director 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON BRENDA Vice President 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON CALVIN Director 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON CALVIN Secretary 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON CALVIN Agent 4805 S. 50TH STREET, TAMPA, FL, 33619
JEFFERSON CALVIN Treasurer 4805 S. 50TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-12-07 - -
REGISTERED AGENT NAME CHANGED 2019-12-07 JEFFERSON, CALVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-12-07
Domestic Profit 2018-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9971878400 2021-02-18 0455 PPP 4805 S 50th St, Tampa, FL, 33619-9512
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6212
Loan Approval Amount (current) 6212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-9512
Project Congressional District FL-14
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6246.86
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State