Search icon

JWS AUTO, INC. - Florida Company Profile

Company Details

Entity Name: JWS AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWS AUTO, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000153851
FEI/EIN Number 352246991

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

Address: 2178 HWY 2, GRACEVILLE, FL, 32440
Mail Address: 2178 HWY 2, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER STEVE Director 1680 BUDDY ROAD, CHIPLEY, FL, 32428
JOYNER STEVE President 1680 BUDDY ROAD, CHIPLEY, FL, 32428
WATSON DAVID Vice President 2178 HWY 2, GRACEVILLE, FL, 32440
WATSON TRAVIS Secretary 2240 HWY 2, GRACEVILLE, FL, 32440
WATSON TRAVIS Director 2240 HWY 2, GRACEVILLE, FL, 32440
JOYNER STEVE Agent 1680 BUDDY ROAD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 1680 BUDDY ROAD, CHIPLEY, FL 32428 -
REINSTATEMENT 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State