Search icon

B & J AUTO SALES, INC. - Florida Company Profile

Company Details

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

B & J AUTO SALES, 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: 26 Apr 1988 (37 years ago)
Document Number: M78036
FEI/EIN Number 592888151

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

Address: 1100 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 4920 N US HIGHWAY 441, OCALA, FL, 34475-1522, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliva Anthony Vice President 4920 N US HIGHWAY 441, OCALA, FL, 344751522
Artusa Patricia Secretary 535 Scott Drive, Ormond Beach, FL, 32174
OLIVA, JOHN W. Director 6 Sunny Road, ORMOND BEACH, FL, 32174
OLIVA, JOHN W. President 6 Sunny Road, ORMOND BEACH, FL, 32174
JOHN OLIVA Agent 1100 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1100 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-03-02 1100 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1100 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2007-04-24 JOHN OLIVA -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State