Search icon

A & J AUTOMOTIVE WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: A & J AUTOMOTIVE WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J AUTOMOTIVE WAREHOUSE, 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: 05 Nov 1974 (50 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 462292
FEI/EIN Number 591568078

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

Address: C/O PAUL, LANDY, BEILEY & HARPER, P.A., 200 S.E. FIRST STREET, PENTHOUSE, MIAMI, FL, 33131
Mail Address: C/O PAUL, LANDY, BEILEY & HARPER, P.A., 200 S.E. FIRST STREET, PENTHOUSE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDLIN, JAMES JOHN President 7396 BIRD ROAD #207, MIAMI, FL
COLEMAN, ARCHIE Vice President 7396 BIRD ROAD #207, MIAMI, FL
FIDLIN, JENNY LYNN Secretary 7396 BIRD ROAD #207, MIAMI, FL
FIDLIN, JENNY LYNN Treasurer 7396 BIRD ROAD #207, MIAMI, FL
FIDLIN, JAMES Agent 7396 BIRD ROAD, #207, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-11 C/O PAUL, LANDY, BEILEY & HARPER, P.A., 200 S.E. FIRST STREET, PENTHOUSE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1990-04-11 C/O PAUL, LANDY, BEILEY & HARPER, P.A., 200 S.E. FIRST STREET, PENTHOUSE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-11 7396 BIRD ROAD, #207, MIAMI, FL 33165 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-02-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13321146 0418800 1976-03-25 1700 W 8 AVENUE, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01010A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 2
Citation ID 01010B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-01
Abatement Due Date 1976-04-26
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State