Search icon

B & J INTERNATIONAL MOTOR CAR, INC. - Florida Company Profile

Company Details

Entity Name: B & J INTERNATIONAL MOTOR CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & J INTERNATIONAL MOTOR CAR, 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: 17 Apr 1989 (36 years ago)
Document Number: K81468
FEI/EIN Number 592948914

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

Address: GIANFRANCO ZABARONI, 440 KING STREET, COCOA, FL, 32922, US
Mail Address: % 1311 WOODINGHAM DR, ROCKLEDGE, FL, 32955
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABARONI, GIANFRANCO President 1311 WOODINGHAM DRIVE, ROCKLEDGE, FL, 32955
ZABARONI GIANFRANCO Agent 1311 WOODINGHAM DRIVE, ROCKLEDGE, FL, 32955
ZABARONI, SABINE Vice President 1311 WOODINGHAM DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 GIANFRANCO ZABARONI, 440 KING STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1311 WOODINGHAM DRIVE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2010-02-16 ZABARONI, GIANFRANCO -
CHANGE OF MAILING ADDRESS 2004-05-03 GIANFRANCO ZABARONI, 440 KING STREET, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State