Search icon

JIMMIE LANG AUTO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JIMMIE LANG AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMIE LANG AUTO SERVICES, 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: 24 Sep 1975 (50 years ago)
Date of dissolution: 18 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: 484893
FEI/EIN Number 591626433

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

Address: 804 NW 27TH AVE, OCALA, FL, 34475
Mail Address: 804 NW 27TH AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG BURWELL R President 804 NW 27TH AVE, OCALA, FL, 34475
LANG BURWELL R Agent 804 NW 27TH AVENUE, OCALA, FL, 34475
LANG, BURWELL R Vice President 804 NW 27TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-18 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 LANG, BURWELL R -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 804 NW 27TH AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 1994-04-25 804 NW 27TH AVE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-09 804 NW 27TH AVENUE, OCALA, FL 34475 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2013-01-18
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State