Search icon

JM AUTO II, INC.

Company Details

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

Director

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

President

Name Role Address
Sheehy Edward M President 100 Jim Moran Blvd., Deerfield Beach, FL, 33442

Vice President

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

Treasurer

Name Role Address
Gebhard Eric W Treasurer 100 Jim Moran Blvd., Deerfield Beach, FL, 33442

Events

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

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 Feb 2025

Sources: Florida Department of State