Search icon

JAMES AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: JAMES AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES AUTO BODY, 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: 28 Oct 1986 (38 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: J39746
FEI/EIN Number 592731748

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

Mail Address: 1980 Summit Dr, Dunedin, FL, 34698, US
Address: 1980 Summit Dr, Dunedin, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINSON JAMES H President 1980 Summit Dr, Dunedin, FL, 34698
HOSKINSON JAMES H Director 1980 Summit Dr, Dunedin, FL, 34698
HOSKINSON MARY V Vice President 1980 Summit Dr, Dunedin, FL, 34698
HOSKINSON MARY V Agent 1980 Summit dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1980 Summit Dr, Dunedin, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-03-29 1980 Summit Dr, Dunedin, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1980 Summit dr, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2009-01-14 HOSKINSON, MARY V -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State