Search icon

JD AUTO REPAIR & SALES, INC. - Florida Company Profile

Company Details

Entity Name: JD AUTO REPAIR & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD AUTO REPAIR & SALES, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000034377
FEI/EIN Number 204290530

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

Address: 2066 HAYWORTH AVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 4142 SW TUSCOL STREET, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JOSEPH President 4142 SW TUSCOL STREET, PORT ST LUCIE, FL, 34953
CLARKE JOSEPH Treasurer 4142 SW TUSCOL STREET, PORT ST LUCIE, FL, 34953
CLARKE SANDRA Vice President 4142 SW TUSCOL STREET, PORT ST LUCIE, FL, 34953
joseph clarke e Agent 529 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 2066 HAYWORTH AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-05-06 joseph, clarke emanuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-09-17 2066 HAYWORTH AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 529 NW PRIMA VISTA BLVD, SUITE 301-D, PORT ST LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044505 TERMINATED 1000000913998 ST LUCIE 2022-01-21 2042-01-26 $ 8,466.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001032813 TERMINATED 1000000514653 ST LUCIE 2013-05-22 2033-05-29 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2010-09-17
Domestic Profit 2009-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State