Search icon

EUROPEAN AUTO PARTS OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN AUTO PARTS OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN AUTO PARTS OF JAX, 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: 24 May 1985 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H59157
FEI/EIN Number 592419895

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

Address: 1918 BLANDING BLVD., JACKSONVILLE, FL, 32210
Mail Address: 1918 BLANDING BLVD., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, IRA DUANE President 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, IRA DUANE Treasurer 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, IRA DUANE Director 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, MARJORIE STAFFOR Vice President 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, MARJORIE STAFFOR Secretary 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, MARJORIE STAFFOR Director 1918 BLANDING BLVD., JACKSONVILLE, FL
MILLER, MARJORIE STAFFORD Agent 1918 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1987-06-03 MILLER, MARJORIE STAFFORD -
CHANGE OF PRINCIPAL ADDRESS 1986-04-01 1918 BLANDING BLVD., JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1986-04-01 1918 BLANDING BLVD., JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-01 1918 BLANDING BLVD., JACKSONVILLE, FL 32210 -

Date of last update: 02 May 2025

Sources: Florida Department of State