Search icon

J C AUTO WORLD INC. - Florida Company Profile

Company Details

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

J C AUTO WORLD 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: 20 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000099124
FEI/EIN Number 651052883

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

Address: 4320 NW 79TH AVENUE, APT. 2G, MIAMI, FL, 33166
Mail Address: 13242 SW 38 ST, MIAMI, FL, 33175, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEITIA RAUL E President 4320 NW 79TH AVENUE #2G, MIAMI, FL, 33166
SORTINO SUSSETTE Secretary 9375 FOUNTAINEBLEAU #L 306, MIAMI, FL, 33172
VEITIA RAUL E Agent 4320 NW 79TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-13 4320 NW 79TH AVENUE, APT. 2G, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 4320 NW 79TH AVENUE, APT. 2G, MIAMI, FL 33166 -
AMENDMENT 2017-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 4320 NW 79TH AVENUE, APT. 2G, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-11-08 VEITIA, RAUL E -
AMENDMENT 2001-05-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
Amendment 2017-11-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State