Search icon

J & C AUTO, INC.

Company Details

Entity Name: J & C AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1990 (35 years ago)
Document Number: L69660
FEI/EIN Number 65-0195298
Address: 5000 SW 52 Street, 508, Davie, FL 33314
Mail Address: 5000 SW 52 Street, 508, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT, CHRISTOPHER J Agent 5000 SW 52 Street, 508, Davie, FL 33314

President

Name Role Address
PRATT, CHRISTOPHER J President 5000 SW 52 Street, 508 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 5000 SW 52 Street, 508, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5000 SW 52 Street, 508, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 PRATT, CHRISTOPHER J No data

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: 03 Feb 2025

Sources: Florida Department of State