Search icon

JACK'S AUTO PARTS OF DAVIE, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S AUTO PARTS OF DAVIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S AUTO PARTS OF DAVIE, 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: 06 Apr 1970 (55 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 362193
FEI/EIN Number 591305656

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

Address: 4020 SW DAVIE RD, DAVIE, FL, 33314
Mail Address: 4020 SW DAVIE RD, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK, MARTHA L President 421 SW 64 WAY, PEMBROKE PINES, FL 00000
SCHICK, MARTHA L Director 421 SW 64 WAY, PEMBROKE PINES, FL 00000
RODEN, RICHARD K Director 421 SW 64 WAY, PEMBROKE PINES, FL 00000
SLOTNICK, DONNA Director 7551 EATON ST, HOLLYWOOD, FL 00000
SLOTNICK, FRED Director 7551 EATON ST, HOLLYWOOD, FL 00000
SCHICK, RICHARD M. SR. Vice President 421 S.W. 64 WAY, PEMBROKE PINES, FL
SCHICK, RICHARD M. SR. Director 421 S.W. 64 WAY, PEMBROKE PINES, FL
SCHICK, MARTHA L. Agent 421 SW 64 WAY, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State