Search icon

JON HALL MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: JON HALL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON HALL MOTORS, 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 Jul 1984 (41 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: H11587
FEI/EIN Number 592420592

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

Address: 116 Pleasant Valley Drive, DAYTONA BEACH, FL, 32114, US
Mail Address: 116 Pleasant Valley Drive, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JON HALL HONDA 401(K) SAVINGS PLAN 2009 592420592 2010-03-19 JON HALL MOTORS INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 441110
Sponsor’s telephone number 3862534478
Plan sponsor’s DBA name JON HALL HONDA
Plan sponsor’s mailing address 330 N NOVA RD, DAYTONA BEACH, FL, 32114
Plan sponsor’s address 330 N NOVA RD, DAYTONA BEACH, FL, 32114

Plan administrator’s name and address

Administrator’s EIN 592420592
Plan administrator’s name JON HALL MOTORS INC.
Plan administrator’s address 330 N NOVA RD, DAYTONA BEACH, FL, 32114
Administrator’s telephone number 3862534478

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 44
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-19
Name of individual signing EDIE MCKNIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HALL, J. ROSS Treasurer 116 PLEASANT VALLEY, DAYTONA BEACH, FL, 32114
Bolerjack Daniel JCPA Authorized Representative 42 S Peninsula Dr, Daytona Beach, FL, 32118
HALL J.R. Agent 116 Pleasant Valley Drive, DAYTONA BEACH, FL, 32114
HALL, J. ROSS President 116 PLEASANT VALLEY, DAYTONA BEACH, FL, 32114
HALL, J. ROSS Director 116 PLEASANT VALLEY, DAYTONA BEACH, FL, 32114
HALL, J. ROSS Secretary 116 PLEASANT VALLEY, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081266 JON HALL HONDA EXPIRED 2011-08-16 2016-12-31 - 330 N NOVA RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 116 Pleasant Valley Drive, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-04-27 116 Pleasant Valley Drive, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 116 Pleasant Valley Drive, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1999-07-20 HALL, J.R. -
NAME CHANGE AMENDMENT 1984-10-30 JON HALL MOTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State