Search icon

E & J AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: E & J AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & J AUTOMOTIVE, 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: 25 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000103257
FEI/EIN Number 043714330

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

Address: 1440 EAST SEMORAN BLVD, SUITE 103, APOPKA, FL, 32703
Mail Address: 1440 EAST SEMORAN BLVD, SUITE 103, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNICCARI EDWARD M Director 111 GLEN ABBEY LN, DEBARY, FL, 32713
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-04-17 1440 EAST SEMORAN BLVD, SUITE 103, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1440 EAST SEMORAN BLVD, SUITE 103, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492347 ACTIVE 1000000601649 ORANGE 2014-03-27 2034-05-01 $ 647.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001100083 LAPSED 1000000404445 ORANGE 2012-11-29 2022-12-28 $ 571.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001035586 ACTIVE 1000000404425 ORANGE 2012-11-27 2032-12-19 $ 3,231.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000593353 ACTIVE 1000000314894 ORANGE 2012-08-27 2032-09-12 $ 3,012.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-12
Domestic Profit 2002-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State