Search icon

J & M MOTORS, INC.

Company Details

Entity Name: J & M MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000038871
FEI/EIN Number 593477797
Address: 2221 APOPKA BLVD., APOPKA, FL, 32703
Mail Address: 1208 FOREST CIR., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEDESMA MARIA Agent 1208 FOREST CIRCLE, ALTAMONTE SPRINGS, FL, 32714

Treasurer

Name Role Address
LEDESMA MARIA Treasurer 2221 APOPKA BLVD., APOPKA, FL, 32703

Secretary

Name Role Address
LEDESMA MARIA Secretary 1208 FOREST CIR., ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
LEDESMA MARIA Director 2221 APOPKA BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-23 2221 APOPKA BLVD., APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2002-02-11 2221 APOPKA BLVD., APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2002-02-11 LEDESMA, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1208 FOREST CIRCLE, ALTAMONTE SPRINGS, FL 32714 No data
AMENDMENT 2000-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000118120 ACTIVE 1000000025607 08624 2447 2006-05-05 2026-05-31 $ 11,392.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000189592 ACTIVE 1000000029816 08778 0984 2005-07-31 2026-08-23 $ 6,806.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000058385 TERMINATED 1000000011440 07918 2893 2005-04-14 2010-04-27 $ 7,467.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-11
Amendment 2000-10-27
Domestic Profit 2000-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State