Search icon

JAC MAC AUTO PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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