Entity Name: | JAC MAC AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAC MAC AUTO PARTS, 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: | 01 Apr 1965 (60 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 291554 |
FEI/EIN Number |
591106783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 890 NE DIXIE HWY, JENSEN BEACH, FL, 34957 |
Mail Address: | 890 NE DIXIE HWY, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLENDON ROBERT J | President | 890 NE DIXIE HWY, JENSEN BEACH, FL, 34957 |
COOMBS SONYA W | Secretary | 341 NE Julia Ct, Jensen Beach, FL, 34957 |
MCLENDON ALLISON M | Corr | 341 NE Julia Ct., JENSEN BEACH, FL, 34957 |
MCLENDON SARAH K | Officer | 341 NE Julia Ct, JENSEN BEACH, FL, 34957 |
MCLENDON ROBERT J. | Agent | 341 NE Julia Ct., Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 341 NE Julia Ct., Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | MCLENDON, ROBERT J. | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-01 | 890 NE DIXIE HWY, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 1988-03-01 | 890 NE DIXIE HWY, JENSEN BEACH, FL 34957 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000871740 | TERMINATED | 1000000497949 | MARTIN | 2013-04-24 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000904295 | TERMINATED | 1000000408238 | MARTIN | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State