Search icon

J.E.S. AUTOMOTOR INC.

Company Details

Entity Name: J.E.S. AUTOMOTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000154103
FEI/EIN Number 201893764
Address: 210 Jefferson Ave, Orange Park, FL, 32065, US
Mail Address: 210 Jefferson Ave, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ JAIME E Agent 210 Jefferson Ave, Orange Park, FL, 32065

President

Name Role Address
SUAREZ JAIME E President 210 Jefferson Ave, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 210 Jefferson Ave, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2017-04-29 210 Jefferson Ave, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 210 Jefferson Ave, Orange Park, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000195101 TERMINATED 1000000707951 CLAY 2016-03-14 2036-03-17 $ 4,393.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000386975 TERMINATED 1000000666885 CLAY 2015-03-16 2035-03-18 $ 1,288.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State