Search icon

J.M. AUTOBODY, INC. - Florida Company Profile

Company Details

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

J.M. AUTOBODY, 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: 16 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000093930
FEI/EIN Number 263522746

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

Address: 119 1ST LANE, LAKE WORTH, FL, 33462
Mail Address: 127 YACK CLUB WAY, GREENNACRES, FL, 33463
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON JORGE M President 119 1 ST LANE, GREENACRES, FL, 33463
ALARCON JORGE M Vice President 119 1 ST LANE, GREENACRES, FL, 33463
ALARCON JORGE M Secretary 119 1 ST LANE, GREENACRES, FL, 33463
cortes michelle ams Secretary 119 1ST LANE, LAKE WORTH, FL, 33462
ALARCON JORGE M Agent 119 1ST LANE, GREENNACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090180 RICO RICO DELICIOSO EXPIRED 2014-09-03 2019-12-31 - 119 1ST LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 119 1ST LANE, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2012-04-28 119 1ST LANE, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 119 1ST LANE, GREENNACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-09-01
Domestic Profit 2008-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State