Search icon

JAMIE'S AUTOMOTIVE, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NELSON JAMES E President 7949 ATLANTIC BLVD. #109, JACKSONVILLE, FL, 32211

Director

Name Role Address
NELSON JAMES E Director 7949 ATLANTIC BLVD. #109, JACKSONVILLE, FL, 32211

Events

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

Debts

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

Documents

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