Search icon

JAYBEE MOTORS INC. - Florida Company Profile

Company Details

Entity Name: JAYBEE MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYBEE MOTORS 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 Sep 2004 (20 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: P04000129044
FEI/EIN Number 432054961

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

Address: 3817 CRAWFORDVILLE HWY, TALLAHASSEE, FL, 32305
Mail Address: 3817 CRAWFORDVILLE HWY, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICHETT JOHNNY President 584 RIVER RUN ROAD, QUITMAN, GA, 31643
BROWN MICHAEL Secretary 3189 WHITNEY DR EAST, TALLAHASSEE, FL, 32309
BROWN MICHAEL Agent 3489 TORCHMACK LANE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 3817 CRAWFORDVILLE HWY, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2006-04-28 3817 CRAWFORDVILLE HWY, TALLAHASSEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
DEBIT MEMO 2008-06-25
REINSTATEMENT 2008-04-29
REINSTATEMENT 2006-04-28
Off/Dir Resignation 2004-09-21
Domestic Profit 2004-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State