Search icon

J. M. B. AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: J. M. B. AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. M. B. AUTO SALES, 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000063743
FEI/EIN Number 710982002

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

Address: 5129 RECKER HWY, WINTER HAVEN, FL, 33880
Mail Address: 5129 RECKER HWY, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES ROY President 4223 OLD ROAD 37, LAKELAND, FL, 33813
DAVIES ROY Agent 4223 OLD ROAD 37, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5129 RECKER HWY, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2011-04-19 - -
CHANGE OF MAILING ADDRESS 2011-04-19 5129 RECKER HWY, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-07-11 - -
REGISTERED AGENT NAME CHANGED 2008-07-11 DAVIES, ROY -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 4223 OLD ROAD 37, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2007-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764418 ACTIVE 1000000368957 POLK 2012-10-16 2032-10-25 $ 918.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10001103693 ACTIVE 1000000195786 POLK 2010-11-30 2030-12-08 $ 1,867.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2009-04-09
Amendment 2008-07-11
Off/Dir Resignation 2008-06-27
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-04-07
Domestic Profit 2005-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State