Search icon

J.M.R. AUTOS INC. - Florida Company Profile

Company Details

Entity Name: J.M.R. AUTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.R. AUTOS 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000106963
FEI/EIN Number 263849537

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

Address: 1439 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 140 E PALM DR, MARGATE, FL, 33063
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH CLAUDIA Agent 140 E PALM DR., MARGATE, FL, 33063
BOSCH CLAUDIA President 140 E PALM DR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-01-04 J.M.R. AUTOS INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 140 E PALM DR., MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 1439 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-11-16 1439 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2009-11-16 BOSCH, CLAUDIA -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-30 - -
AMENDMENT 2009-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000240080 ACTIVE 1000000211576 BROWARD 2011-04-13 2031-04-20 $ 1,161.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000240098 ACTIVE 1000000211577 BROWARD 2011-04-13 2031-04-20 $ 330.00 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 2010-01-04
REINSTATEMENT 2009-11-16
Amendment 2009-07-30
Amendment 2009-07-06
Domestic Profit 2008-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State