Search icon

JAY WEBB'S FOREIGN CAR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JAY WEBB'S FOREIGN CAR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY WEBB'S FOREIGN CAR REPAIR, 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: 20 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000092094
FEI/EIN Number 593292677

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

Address: 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH THOMAS Vice President 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
FINCH THOMAS Secretary 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
FINCH THOMAS Director 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
FINCH MARIE President 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
FINCH MARIE Director 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810
FINCH THOMAS J Agent 6725 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-03-08 FINCH, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State