Search icon

J.P.J. AUTO SALES, INC.

Company Details

Entity Name: J.P.J. AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000075332
FEI/EIN Number 651196247
Address: 2300 NW 30TH COURT, OAKLAND, FL, 33311
Mail Address: P.O. BOX 683225, ORLANDO, FL, 32868
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JASMIN RONEL Agent P.O. BOX 683225, ORLANDO, FL, 32868

President

Name Role Address
JASMIN RONEL President P.O. BOX 683225, ORLANDO, FL, 32868

Director

Name Role Address
JASMIN RONEL Director P.O. BOX 683225, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-04-13 2300 NW 30TH COURT, OAKLAND, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2005-04-13 JASMIN, RONEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 P.O. BOX 683225, ORLANDO, FL 32868 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 2300 NW 30TH COURT, OAKLAND, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000135694 ACTIVE 1000000028261 42184 433 2006-06-09 2026-06-21 $ 112,216.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State