Search icon

JM AUTO II, INC. - Florida Company Profile

Company Details

Entity Name: JM AUTO II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Oct 2004 (20 years ago)
Date of dissolution: 18 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: F04000006220
FEI/EIN Number 432064037

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

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

Key Officers & Management

Name Role Address
Burns Brent D Director 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Brown Colin W Director 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Sheehy Edward M President 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
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
Gebhard Eric W Treasurer 100 Jim Moran Blvd., Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-18 - -
CHANGE OF MAILING ADDRESS 2017-10-18 100 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT CHANGED 2017-10-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 100 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 -

Documents

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 Apr 2025

Sources: Florida Department of State