Search icon

J & C AUTO, INC. - Florida Company Profile

Company Details

Entity Name: J & C AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & C AUTO, 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: 30 Apr 1990 (35 years ago)
Document Number: L69660
FEI/EIN Number 650195298

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

Address: 5000 SW 52 Street, Davie, FL, 33314, US
Mail Address: 5000 SW 52 Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT CHRISTOPHER J President 5000 SW 52 Street, Davie, FL, 33314
PRATT CHRISTOPHER J Agent 5000 SW 52 Street, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023391 AUTO RESOURCE ACTIVE 2017-03-04 2028-12-31 - 5000 SW 52 STREET #508, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5000 SW 52 Street, 508, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-04-02 5000 SW 52 Street, 508, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5000 SW 52 Street, 508, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2010-04-27 PRATT, CHRISTOPHER J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000189286 TERMINATED 1000000886029 BROWARD 2021-04-19 2041-04-21 $ 27,436.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000369924 TERMINATED 1000000827416 BROWARD 2019-05-17 2039-05-22 $ 3,186.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000745448 TERMINATED 1000000803156 BROWARD 2018-11-05 2038-11-07 $ 3,244.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State