Search icon

JWD AUTOMOTIVE, INC.

Company Details

Entity Name: JWD AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000096129
FEI/EIN Number 900530857
Address: 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904, US
Mail Address: 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DALE, II JAMES W Agent 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

President

Name Role Address
DALE JAMES W President 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

Secretary

Name Role Address
DALE JAMES W Secretary 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
DALE JAMES W Treasurer 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

Director

Name Role Address
DALE JAMES W Director 1119 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187374 NAPA AUTO CARE OF CAPE CORAL EXPIRED 2009-12-21 2014-12-31 No data 1119 CAPE CORAL PKWY. E., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-09 DALE, II, JAMES W No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
Domestic Profit 2009-11-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State