Search icon

J J MOTORCARS, INC.

Company Details

Entity Name: J J MOTORCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2012 (13 years ago)
Date of dissolution: 22 Apr 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: F12000003194
FEI/EIN Number 95-4841745
Address: 3800 W Colonial Drive, Suite B, ORLANDO, FL 32808
Mail Address: 28404 ROADSIDE DRIVE, AGOURA HILLS, CA 91301
ZIP code: 32808
County: Orange
Place of Formation: CALIFORNIA

Agent

Name Role Address
Silverman, Ben Agent 3800 W Colonial Drive, Suite B, ORLANDO, FL 32808

Secretary

Name Role Address
SILVERMAN, BEN Secretary 28404 ROADSIDE DR, AGOURA HILLS, CA 91301

Chief Executive Officer

Name Role Address
Webster, Grant Chief Executive Officer 83 Beach Road, Auckland Central Auckland 1010 NZ

Director

Name Role Address
Webster, Grant Director 83 Beach Road, Auckland Central Auckland 1010 NZ

Chief Financial Officer

Name Role Address
Judd, Nicholas Andrew James Chief Financial Officer 83 Beach Road, Auckland Central Auckland 1010 NZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039009 ROAD BEAR RV ACTIVE 2023-03-25 2028-12-31 No data 3800 W. COLONIAL DR., ORLANDO, FL, 32808
G13000058522 BRITZ USA ACTIVE 2013-06-12 2028-12-31 No data 3800 W. COLONIAL DR, SUITE B, ORLANDO, FL, 32832--###
G12000080392 ROAD BEAR RV EXPIRED 2012-08-14 2017-12-31 No data 28404 ROADSIDE DRIVE, AGOURA HILLS, CA, 91301

Events

Event Type Filed Date Value Description
MERGER 2024-04-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95000001404. MERGER NUMBER 300000252763
REGISTERED AGENT NAME CHANGED 2021-10-15 Silverman, Ben No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 3800 W Colonial Drive, Suite B, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 3800 W Colonial Drive, Suite B, ORLANDO, FL 32808 No data
AMENDMENT 2014-03-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094072 ACTIVE 1000000877634 ORANGE 2021-02-25 2041-03-03 $ 35,611.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State