Search icon

JM AUTO, INC. - Florida Company Profile

Company Details

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

JM AUTO, 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: 30 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: K35592
FEI/EIN Number 65-0088515

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

Address: 5350 W. Sample Road, Margate, FL, 33073, US
Mail Address: 5350 W. Sample Road, Margate, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoppe Mark R Vice President 5350 W. Sample Road, Margate, FL, 33073
Romano Bryan Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Venezia Joseph A Assi 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Virtue Ronald J. R Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Magner Kimberly M. Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Williams Caren S Assi 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011742 LUXURY CAR RENTALS OF SOUTH FLORIDA ACTIVE 2015-02-03 2025-12-31 - 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
G11000096442 JM CUSTOM CREATIONS ACTIVE 2011-09-30 2026-12-31 - 100 JIM MORAN BLVD, ATTN: JMDF 108, DEERFIELD BEACH, FL, 33442
G07305900003 JM LEXUS CERTIFIED PRE-OWNED SUPERSTORE ACTIVE 2007-11-01 2027-12-31 - 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
G07226900012 JM LEXUS PRE-OWNED SUPER STORE ACTIVE 2007-08-14 2027-12-31 - 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
G91071900003 JM LEXUS ACTIVE 1991-03-12 2026-12-31 - 100 JIM MORAN BLVD, MAIL DROP JMFDF018, DEERFIELD BEACH, FL, 33442, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5350 W. Sample Road, Margate, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-24 5350 W. Sample Road, Margate, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
AMENDMENT 2021-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 1989-11-30 - -

Court Cases

Title Case Number Docket Date Status
WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO VS JM FAMILY ENTERPRISES, INC., ET AL. 5D2010-4404 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
05-CA-5466

Parties

Name LEXUS OF ORLANDO
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello, Ladd H. Fassett, JOHN FOREHAND
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations DEAN BUNCH, JULI ANN LUND, DANIEL R. KATZ, C. EVERETT BOYD, JR.
Name JM AUTO, INC.
Role Appellee
Status Active
Name JM AUTO I I, INC.
Role Appellee
Status Active
Name SOUTHEAST TOYOTA DISTRIBUTORS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-12-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND D.F.KATZ,ESQ
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/8MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/11(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 111327& RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/18,224 AND 4/8MOTS ARE GRANTED
Docket Date 2011-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ & RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE C. Everett Boyd, Jr. 0190960
Docket Date 2011-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25ORDER
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-01-25
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AA ADVISE IF 10-4404 AND 10-4008 ARE RELATED AND SHOULD BE CONSOLIDATED FOR FURTHER APPEALLATE PURPOSES
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ladd H. Fassett 295922
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-04-29
Amendment 2021-02-19
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State