Search icon

JACK'S REPAIR PLUS, INC.

Company Details

Entity Name: JACK'S REPAIR PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000066839
FEI/EIN Number 651124920
Address: 5463 lyons road, coconut creek, FL, 33073, US
Mail Address: 5463 lyons road, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FINKEL JACOB Agent 6052 NW 73 CT, PARKLAND, FL, 33067

President

Name Role Address
FINKEL JACOB E President 6052 NW 73 Ct, Parkland, FL, 33067

Director

Name Role Address
FINKEL JACOB E Director 6052 NW 73 Ct, Parkland, FL, 33067

Chief Executive Officer

Name Role Address
MARINKOVICH CHRISTINE Chief Executive Officer 6052 NW 73 CT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 6052 NW 73 CT, PARKLAND, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-15 5463 lyons road, suite a, coconut creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-11-15 5463 lyons road, suite a, coconut creek, FL 33073 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000121067 LAPSED CACE-14-018302 (03) BROWARD COUNTY CIRCUIT COURT 2015-01-22 2020-02-02 $413,217.39 RM WINSTON PARK PHASE II, LLLP, C/O ROSS REALTY INVESTMENTS, INC., 3325 S. UNIVERSITY DR., STE. 210, DAVIE, FL 33328
J13001646240 TERMINATED 1000000545956 BROWARD 2013-10-16 2033-11-07 $ 477.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
Amendment 2013-12-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State