Search icon

JCN AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: JCN AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCN 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: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2020 (5 years ago)
Document Number: P06000149117
FEI/EIN Number 205991507

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

Address: 29 CENTURY ST, JACKSONVILLE, FL, 32211, US
Mail Address: 29 CENTURY ST, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JCN AUTOMOTIVE INC Agent -
ABREU NAHUM E President 29 CENTURY ST, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 29 CENTURY ST, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2020-10-24 JCN Automotive Inc. -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-19 29 CENTURY ST, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State