Search icon

JLJ 'S FAMILY AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: JLJ 'S FAMILY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLJ 'S FAMILY 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: 09 Sep 2001 (24 years ago)
Document Number: P01000090021
FEI/EIN Number 593747790

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

Address: 14 Bogey Drive, Winter Haven, FL, 33881, US
Mail Address: 14 Bogey Drive, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSEY JERRY E President 14 BOGEY DRIVE, WINTER HAVEN, FL, 33881
JOHNSEY JERRY E Director 14 BOGEY DRIVE, WINTER HAVEN, FL, 33881
JOHNSEY LINDA S Vice President 14 BOGEY DRIVE, WINTER HAVEN, FL, 33881
JOHNSEY LINDA S Director 14 BOGEY DRIVE, WINTER HAVEN, FL, 33881
JOHNSEY LINDA S Agent 14 Bogey Drive, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 14 Bogey Drive, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2019-01-29 14 Bogey Drive, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 14 Bogey Drive, Winter Haven, FL 33881 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001794925 TERMINATED 1000000554883 POLK 2013-11-20 2033-12-26 $ 17,931.62 STATE OF FLORIDA0054866
J11000639125 TERMINATED 1000000233730 POLK 2011-09-20 2031-09-28 $ 6,652.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000217514 TERMINATED 1000000083194 7661 1602 2008-06-25 2028-07-02 $ 12,132.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000178967 TERMINATED 1000000031395 6890 1353 2006-07-27 2026-08-09 $ 9,747.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State