Search icon

JIM'S AUTOMOTIVE OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: JIM'S AUTOMOTIVE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM'S AUTOMOTIVE OF JACKSONVILLE, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000069854
FEI/EIN Number 593745277

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

Address: 1221 CESERY BLVD., JACKSONVILLE, FL, 32211
Mail Address: 1221 CESERY BLVD., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULL KEITH President 1221 CESERY BLVD., JACKSONVILLE, FL, 32211
TULL KEITH Secretary 1221 CESERY BLVD., JACKSONVILLE, FL, 32211
TULL KEITH Director 1221 CESERY BLVD., JACKSONVILLE, FL, 32211
TREIBLE DEAN H Agent 2404 ROGERO ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-04-02 TREIBLE, DEAN HMBA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2404 ROGERO ROAD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000368341 TERMINATED 1000000379031 GILCHRIST 2013-02-06 2033-02-13 $ 358.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000563225 ACTIVE 1000000379007 DUVAL 2012-11-19 2036-09-09 $ 186.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000883853 ACTIVE 1000000379004 DUVAL 2012-11-19 2032-11-28 $ 1,027.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001030462 TERMINATED 1000000379132 MANATEE 2012-10-30 2032-12-19 $ 337.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State