Search icon

JIMMY'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY'S AUTOMOTIVE, 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: 12 Jan 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P06000006008
FEI/EIN Number 204088562

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

Address: 4951 71ST AVE, PINELLAS PARK, FL, 33781, US
Mail Address: 4951 71ST AVE, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE JAMES L President 4951 71st Ave N, Pinellas Park, FL, 33781
COPE JAMES L Director 4951 71st Ave N, Pinellas Park, FL, 33781
COPE JAMES L Agent 4951 71st Ave N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-05-04 JIMMY'S AUTOMOTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 4951 71ST AVE, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-05-04 4951 71ST AVE, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 4951 71st Ave N, Pinellas Park, FL 33781 -
AMENDMENT AND NAME CHANGE 2012-06-05 JLC PINELLAS, INC. -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000399229 TERMINATED 1000000598957 PINELLAS 2014-03-19 2034-03-28 $ 3,149.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000054131 TERMINATED 1000000445242 PINELLAS 2012-12-26 2033-01-02 $ 472.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
Amendment and Name Change 2020-05-04
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State