Search icon

JACOB'S AUTO DETAILING INC

Company Details

Entity Name: JACOB'S AUTO DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2019 (5 years ago)
Document Number: P19000023837
FEI/EIN Number 37-1942834
Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
Mail Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ HERNANDEZ EMILIA M Agent 700 S Rosemary Ave, West Palm Beach, FL, 33401

President

Name Role Address
XILOJ AJANEL EDWIN JACOBO President 700 S Rosemary Ave, West Palm Beach, FL, 33401

Treasurer

Name Role Address
XILOJ AJANEL EDWIN JACOBO Treasurer 700 S Rosemary Ave, West Palm Beach, FL, 33401

Vice President

Name Role Address
LOPEZ HERNANDEZ EMILIA M Vice President 700 S Rosemary Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-18 LOPEZ HERNANDEZ, EMILIA M No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-01-20 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 No data
NAME CHANGE AMENDMENT 2019-09-24 JACOB'S AUTO DETAILING INC No data

Documents

Name Date
Reg. Agent Change 2024-10-18
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-02
Name Change 2019-09-24
Domestic Profit 2019-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State