Search icon

BRAKES 4 LESS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BRAKES 4 LESS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAKES 4 LESS OF JACKSONVILLE, 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: 07 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P07000130382
FEI/EIN Number 261543991

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

Address: 2103 BLANDING BLVD., JACKSONVILLE, FL, 32210, US
Mail Address: 2103 BLANDING BLVD., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACEY JOHN A. Director 6900 PRESTON HWY, LOUISVILLE, KY, 40219
DACEY KEVIN E. Director 2295 CHIMNEY WALK DR, SUWANEE, GA, 30024
LEHECKA ALBERT G Director 1920 BELHAVEN COURT, ORANGE PARK, FL, 32065
LEHECKA ALBERT G President 1920 BELHAVEN COURT, ORANGE PARK, FL, 32065
ALBERT LEHECKA Agent 1920 Belhaven Court, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053640 BRAKES 4 LESS EXPIRED 2014-06-04 2019-12-31 - 345 BLANDING BLVD., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-13 ALBERT LEHECKA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1920 Belhaven Court, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2103 BLANDING BLVD., JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-01-16 2103 BLANDING BLVD., JACKSONVILLE, FL 32210 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000394165 TERMINATED 1000000931116 DUVAL 2022-08-12 2042-08-17 $ 1,228.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000394173 TERMINATED 1000000931118 DUVAL 2022-08-12 2042-08-17 $ 1,179.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001772251 TERMINATED 1000000550251 CLAY 2013-10-28 2033-12-26 $ 316.24 STATE OF FLORIDA0138927

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344659412 0419700 2020-02-27 2103 BLANDING BLVD, JACKSONVILLE, FL
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2020-02-27
Emphasis P: LEAD, N: LEAD
Case Closed 2020-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State