Search icon

JMP AUTO SALES, INC.

Company Details

Entity Name: JMP AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000074245
FEI/EIN Number 273476679
Address: 4308 Miller Avenue, WEST PALM BEACH, FL, 33405, US
Mail Address: 4308 Miller Avenue, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POOLE MAURICE Agent 4308 Miller Avenue, WEST PALM BEACH, FL, 33405

President

Name Role Address
POOLE MAURICE P President 4308 Miller Avenue, WEST PALM BEACH, FL, 33405

Secretary

Name Role Address
POOLE MAURICE P Secretary 4308 Miller Avenue, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-05-01 4308 Miller Avenue, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4308 Miller Avenue, WEST PALM BEACH, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4308 Miller Avenue, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 POOLE, MAURICE No data
REINSTATEMENT 2011-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000301225 TERMINATED 1000000584155 PALM BEACH 2014-03-05 2034-03-13 $ 853.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVDSTE 100

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-30
Domestic Profit 2010-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State