Entity Name: | JAKE'S AUTOMOTIVE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAKE'S AUTOMOTIVE CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1983 (41 years ago) |
Document Number: | G73692 |
FEI/EIN Number |
592344574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 9TH ST WEST, BRADENTON, FL, 34205-7740, US |
Mail Address: | 708 9TH STREET WEST, BRADENTON, FL, 34205-7740, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bogart gary A | President | 101 26th ST W, Bradenton, FL, 34205 |
Bogart gary A | Treasurer | 101 26th ST W, Bradenton, FL, 34205 |
BOGART JANICE L | Vice President | 101 26TH ST W, BRADENTON, FL, 34205 |
BAER LEAH C | Secretary | 708 9TH STREET WEST, BRADENTON, FL, 342057740 |
HAWKINS JOHN N | Agent | 1023 MANATEE AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-06 | HAWKINS, JOHN N | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 1023 MANATEE AVE W, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 708 9TH ST WEST, BRADENTON, FL 34205-7740 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 708 9TH ST WEST, BRADENTON, FL 34205-7740 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State