Entity Name: | JASPER AUTO SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASPER AUTO SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1965 (59 years ago) |
Document Number: | 299472 |
FEI/EIN Number |
591111807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 WEST HATLEY STREET, JASPER, FL, 32052 |
Mail Address: | 308 WEST HATLEY STREET, JASPER, FL, 32052 |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN ESTES | President | 308 WEST HATLEY STREET, JASPER, FL |
ALTMAN FRANCES | Director | 308 WEST HATLEY STREET, JASPER, FL |
ALTMAN JOSHUA | Director | 308 WEST HATLEY STREET, JASPER, FL |
ALTMAN ESTES | Agent | 308 WEST HATLEY STREET, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-22 | ALTMAN, ESTES | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-12 | 308 WEST HATLEY STREET, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 308 WEST HATLEY STREET, JASPER, FL 32052 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State