Search icon

J.B. CUSTOM MOBILE DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: J.B. CUSTOM MOBILE DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. CUSTOM 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: 08 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V28897
FEI/EIN Number 593122227

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

Address: 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819
Mail Address: 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JAMES BRENTON Director 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819
COX, JOSEPH JAMES, JR. President 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819
COX, JOSEPH JAMES, JR. Chief Executive Officer 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819
COX, JOSEPH JAMES, JR. Agent 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050029 JBCMD, INC. EXPIRED 2011-05-26 2016-12-31 - 7618 MAJESTIC PINE CT., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-29 7618 MAJESTIC PINE CT., ORLANDO, FL 32819 -
REINSTATEMENT 1996-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 7618 MAJESTIC PINE CT., ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-06-17 COX, JOSEPH JAMES, JR. -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State