Entity Name: | J.H. MOTORCARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.H. MOTORCARS, 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: | 07 Jun 1976 (49 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 508801 |
FEI/EIN Number |
591684042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407-N FEDEAL HIGHWAY, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 407-N FEDEAL HIGHWAY, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER KENNETH L | Agent | 407 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
SWAN, HERBERT | President | 5160 NW 45 TERRACE, POMPANO BCH., FL, 33076 |
SWAN, HERBERT | Secretary | 5160 NW 45 TERRACE, POMPANO BCH., FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 407 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-27 | BAKER, KENNETH L | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-29 | 407-N FEDEAL HIGHWAY, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1989-08-29 | 407-N FEDEAL HIGHWAY, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 1989-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000004090 | LAPSED | 09-62403 (09) | BROWARD COUNTY CIRCUIT COURT | 2010-01-05 | 2015-01-08 | $476,000.00 | THOMAS DANIELS, 2117 S. CROATAN HWY, P.O. BOX 699, NAGS HEAD, NC 27959 |
J08000316324 | TERMINATED | 08-021321(14) | BROWARD COUNTY CIRCUIT | 2008-09-15 | 2013-09-26 | $163,398.96 | RELATIONSHIP MANAGEMENT INTERNATIONAL, INC., 160 WEST CAMINO REAL, PWB 161, BOCA RATON, FL 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-27 |
REINSTATEMENT | 2008-10-17 |
REINSTATEMENT | 2007-10-05 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State