Search icon

JAMAICA MOTOR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICA MOTOR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAICA MOTOR COMPANY, 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: 10 Feb 1982 (43 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F67366
FEI/EIN Number 592166266

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

Address: 26250 EUCLID AVE.,#831, CLEVELAND, OH, 44132
Mail Address: 26250 EUCLID AVE.,#831, CLEVELAND, OH, 44132
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES, PATTERSON Treasurer 850 BEACH RD #278, VERO BCH, FL 00000
HRIC, MICHAEL Agent 601 S. OSPREY AVE., SARASOTA, FL, 33577
CLARK, DEFOREST Director 1235 FRONT ST, CUYAHOGAN FALLS, OH00000
CLARK, DEFOREST President 1235 FRONT ST, CUYAHOGAN FALLS, OH00000
CLARK, DEFOREST Secretary 1235 FRONT ST, CUYAHOGAN FALLS, OH00000
BARNES, PATTERSON Director 850 BEACH RD #278, VERO BCH, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-07 26250 EUCLID AVE.,#831, CLEVELAND, OH 44132 -
CHANGE OF MAILING ADDRESS 1987-07-07 26250 EUCLID AVE.,#831, CLEVELAND, OH 44132 -
AMENDMENT 1985-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 1985-04-24 601 S. OSPREY AVE., SARASOTA, FL 33577 -
REGISTERED AGENT NAME CHANGED 1985-04-24 HRIC, MICHAEL -
AMENDMENT 1984-09-17 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State