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