Entity Name: | J&P AUTOMOTIVE & POWER BRAKE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&P AUTOMOTIVE & POWER BRAKE 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: | 17 Sep 2004 (20 years ago) |
Document Number: | P04000130666 |
FEI/EIN Number |
270107035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4798 NE 10TH AVE, FORT LAUDERDALE, FL, 33334-3904, US |
Mail Address: | 4798 NE 10TH AVE, FORT LAUDERDALE, FL, 33334-3904, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY PETER | President | 4798 NE 10TH AVE, FORT LAUDERDALE, FL, 333343904 |
GRAY PETER | Secretary | 4798 NE 10TH AVE, FORT LAUDERDALE, FL, 333343904 |
GRAY PETER | Director | 4798 NE 10TH AVE, FORT LAUDERDALE, FL, 333343904 |
GRAY PETER | Agent | 4798 N.E. 10TH AVENUE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-27 | GRAY, PETER | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-27 | 4798 N.E. 10TH AVENUE, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-15 | 4798 NE 10TH AVE, FORT LAUDERDALE, FL 33334-3904 | - |
CHANGE OF MAILING ADDRESS | 2008-02-15 | 4798 NE 10TH AVE, FORT LAUDERDALE, FL 33334-3904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000210011 | TERMINATED | 1000000987800 | BROWARD | 2024-04-05 | 2044-04-10 | $ 59,645.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
Off/Dir Resignation | 2019-08-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State