Search icon

KEVIN'S MOBILE DETAIL SERVICE INC - Florida Company Profile

Company Details

Entity Name: KEVIN'S MOBILE DETAIL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN'S MOBILE DETAIL SERVICE 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: 09 Feb 2021 (4 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: P21000014781
FEI/EIN Number 83-1926361

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

Address: 11055 Bacall Road West, Jacksonville, FL, 32218, US
Mail Address: 4518 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKEN KEVIN M President 4518 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065
AIKEN KEVIN M Agent 4518 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11055 Bacall Road West, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2023-11-10 AIKEN, KEVIN M -
REINSTATEMENT 2023-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 4518 PLANTATION OAKS BLVD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2022-09-19 11055 Bacall Road West, Jacksonville, FL 32218 -

Documents

Name Date
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-09-19
Domestic Profit 2021-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188947204 2020-04-28 0491 PPP 8403 Mcgirts Village Lane 382, JACKSONVILLE, FL, 32210-0426
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32210-0426
Project Congressional District FL-04
Number of Employees 2
NAICS code 311211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5058.63
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State