Search icon

JMB 1 AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JMB 1 AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMB 1 AUTO SERVICE, 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: 20 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2008 (17 years ago)
Document Number: P02000055782
FEI/EIN Number 753061322

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

Address: 5100 NW 15TH ST, BAY H, MARGATE, FL, 33063
Mail Address: 4007 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAIR JACQUES President 4007 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066
BELAIR JACQUES Agent 4007 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 5100 NW 15TH ST, BAY H, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 4007 CARAMBOLA CIRCLE N, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 5100 NW 15TH ST, BAY H, MARGATE, FL 33063 -
AMENDMENT 2008-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State