Search icon

C & J AUTOSALES INC - Florida Company Profile

Company Details

Entity Name: C & J AUTOSALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J AUTOSALES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000095524
FEI/EIN Number 273554159

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

Address: 901 SOUTH STATE RD 7, #430, HOLLYWOOD, FL, 33023
Mail Address: 901 SOUTH STATE RD 7, #430, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAEL GIDEON President 901 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023
ISRAEL GIDEON Agent 901 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
AMENDMENT AND NAME CHANGE 2010-10-05 C & J AUTOSALES INC -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 901 SOUTH STATE RD 7, #430, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-10-05 901 SOUTH STATE RD 7, #430, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-10-05 ISRAEL, GIDEON -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 901 SOUTH STATE RD 7, SUITE 430, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000257084 ACTIVE 1000000212623 BROWARD 2011-04-20 2031-04-27 $ 6,746.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment and Name Change 2010-10-05
Reinstatement 2010-10-05
Off/Dir Resignation 2008-02-04
Domestic Profit 2007-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State