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 |
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 |
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 | - | - |
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 |
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