Search icon

AUTOS Y REPUESTOS USADOS JIMMY INC - Florida Company Profile

Company Details

Entity Name: AUTOS Y REPUESTOS USADOS JIMMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOS Y REPUESTOS USADOS JIMMY 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000084510
FEI/EIN Number 460523549

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

Address: 5965 LEE ST, HOLLYWOOD, FL, 33021
Mail Address: 1830 RADIUS DR, 219, HOLLYWOOD, FL, 33020
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAN CHEN MING SING President 1830 RADIUS DR APT 219, HOLLYWOOD, FL, 33020
MAN CHEN MING SING Secretary 1830 RADIUS DR APT 219, HOLLYWOOD, FL, 33020
MAN CHEN MING SING Treasurer 1830 RADIUS DR APT 219, HOLLYWOOD, FL, 33020
LOPEZ ADALBERTO Agent 10871 NW 4TH DR, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022228 JIMMY AUTO SALES EXPIRED 2012-03-04 2017-12-31 - 1830 RADIUS DR APT 219, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 LOPEZ, ADALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10871 NW 4TH DR, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000654707 ACTIVE 1000000797770 BROWARD 2018-09-17 2028-09-19 $ 421.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-10-05
Domestic Profit 2009-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State