Entity Name: | JAMIE'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2007 (17 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: | P07000089485 |
FEI/EIN Number | 223967273 |
Address: | 7949 ATLANTIC BLVD,, 109, JACKSONVILLE, FL, 32211 |
Mail Address: | 7949 ATLANTIC BLVD,, 109, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
NELSON JAMES E | President | 7949 ATLANTIC BLVD. #109, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
NELSON JAMES E | Director | 7949 ATLANTIC BLVD. #109, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 7949 ATLANTIC BLVD,, 109, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 7949 ATLANTIC BLVD,, 109, JACKSONVILLE, FL 32211 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000064076 | TERMINATED | 1000000201554 | DUVAL | 2011-01-25 | 2031-02-02 | $ 5,946.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-24 |
Domestic Profit | 2007-08-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State