Search icon

J.J.X.M. MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: J.J.X.M. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.X.M. MOTORS, 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: 21 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000050669
FEI/EIN Number 262680054

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

Address: 13755 US HWY 19 NORTH, CLEARWATER, FL, 33764
Mail Address: 13755 US HWY 19 NORTH, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT JERRY President 13755 US HWY 19 NORTH, CLEARWATER, FL, 33764
PRESCOTT JAMIE Agent 13755 US HWY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000172727 TERMINATED 1000000458186 PINELLAS 2013-01-09 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
Off/Dir Resignation 2009-04-21
ANNUAL REPORT 2009-02-12
Amendment 2009-01-29
Domestic Profit 2008-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State