Entity Name: | JM AUTO II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2004 (20 years ago) |
Date of dissolution: | 18 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Oct 2017 (7 years ago) |
Document Number: | F04000006220 |
FEI/EIN Number | 432064037 |
Address: | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | C/O TODD CLARKE, SOUTHEAST TOYOTA DISTRIBU, 120 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Colin W | Director | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Burns Brent D | Director | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Sheehy Edward M | President | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Clarke Todd Q | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Magner Kimberly M | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Gebhard Eric W | Treasurer | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-10-18 | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT CHANGED | 2017-10-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
Withdrawal | 2017-10-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State