Search icon

M & J AUTOMOTIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M & J AUTOMOTIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & J AUTOMOTIVE ENTERPRISES, 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: 08 Nov 1988 (36 years ago)
Document Number: K42518
FEI/EIN Number 650092158

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

Address: 806 Od Dixie Hwy Suite 7, LAKE PARK, FL, 33403, US
Mail Address: 806 OLD DIXIE HWY ST 7, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MEREDITH J President 806 OLD DIXIE HWY ST 7, LAKE PARK, FL, 33403
Jones Austin Director 8051 Demascus Drive, Palm Beach Gardens, FL, 33418
Jones Katrina Director 8051 Dmascus Drive, Palm Beach Gardens, FL, 33418
JONES MEREDITH J Agent 806 OLD DIXIE HWY ST 7, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 806 Od Dixie Hwy Suite 7, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2014-03-22 806 Od Dixie Hwy Suite 7, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 806 OLD DIXIE HWY ST 7, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2009-04-10 JONES, MEREDITH JPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640373 ACTIVE 1000001010292 PALM BEACH 2024-09-25 2044-10-02 $ 3,040.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State