Search icon

JSW AUTOMOTIVE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JSW AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSW AUTOMOTIVE, 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: 02 Mar 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L54276
FEI/EIN Number NOT APPLICABLE

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

Address: C/O UCCELLINI/UNITED GROUP, ALBANY, NY, 12201
Mail Address: C/O UCCELLINI/UNITED GROUP, ALBANY, NY, 12201
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JSW AUTOMOTIVE, INC., NEW YORK 1694081 NEW YORK

Key Officers & Management

Name Role Address
ROSS STEVEN President 6130 KNOTT ROAD, GUILDERLAND, NY
UCCELLINI WALTER F Vice President THE CROSSWAYS, TROY, NY, 12180
UCCELLINI WALTER F Secretary THE CROSSWAYS, TROY, NY, 12180
PETERSON JOHN A Vice President 76 OAK STREET, R.D. #1, RENSSELAER, NY, 12144
PETERSON JOHN A Treasurer 76 OAK STREET, R.D. #1, RENSSELAER, NY, 12144
UCCELLINI CHARLES Agent 3261 HAVILAND COURT, UNIT 204, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-12-31 3261 HAVILAND COURT, UNIT 204, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 1992-12-31 C/O UCCELLINI/UNITED GROUP, ALBANY, NY 12201 -
CHANGE OF MAILING ADDRESS 1992-12-31 C/O UCCELLINI/UNITED GROUP, ALBANY, NY 12201 -
REGISTERED AGENT NAME CHANGED 1992-12-31 UCCELLINI, CHARLES -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State