Entity Name: | JC AUTO POLISH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | L16000046198 |
FEI/EIN Number | APPLIED FOR |
Address: | 2326 Somerset Place, NAPLES, FL, 34120, US |
Mail Address: | 2326 Somerset Place, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Gerald | Agent | 2326 Somerset Place, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
HOLMES GERALD | Chairman | 2326 Somerset Place, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SICILIANO CHRISTOPHER J | President | 500 Ocean Ave, Revere, MA, 02151 |
Name | Role | Address |
---|---|---|
Pham Bryan H | Chief Executive Officer | 826 N 3rd St, Philadelphia, PA, 19123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Holmes, Gerald | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 2326 Somerset Place, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-10 | 2326 Somerset Place, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-10 | 2326 Somerset Place, NAPLES, FL 34120 | No data |
REINSTATEMENT | 2019-07-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
REINSTATEMENT | 2019-07-10 |
Florida Limited Liability | 2016-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State