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 |
Name | Role | Address |
---|---|---|
LOPEZ HERNANDEZ EMILIA M | Agent | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
XILOJ AJANEL EDWIN JACOBO | President | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
XILOJ AJANEL EDWIN JACOBO | Treasurer | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
LOPEZ HERNANDEZ EMILIA M | Vice President | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
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 |
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