Search icon

AL AND JIM'S AUTO SALES, INC.

Company Details

Entity Name: AL AND JIM'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000130841
FEI/EIN Number 320184272
Address: 1350 S R 207, ST. AUGUSTINE, FL, 32086
Mail Address: 1350 S R 207, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LUCAS JAMES G Agent 2836 COASTAL HWY., ST. AUGUSTINE, FL, 32084

President

Name Role Address
LUCAS JAMES G President 2836 COASTAL HWY. UNIT 5, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
LUCAS JAMES G Vice President 2836 COASTAL HWY. UNIT 5, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
LUCAS JAMES G Secretary 2836 COASTAL HWY. UNIT 5, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
LUCAS JAMES G Treasurer 2836 COASTAL HWY. UNIT 5, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 1350 S R 207, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2007-01-19 1350 S R 207, ST. AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001281410 ACTIVE 1000000519735 ST JOHNS 2013-08-06 2033-08-16 $ 10,894.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2010-03-29
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-01-19
Domestic Profit 2006-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State