Search icon

JUMPSTART AUTO FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: JUMPSTART AUTO FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUMPSTART AUTO FINANCE, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P10000099030
FEI/EIN Number 274242690

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

Address: 200 E Burleigh Ave, Tavares, FL, 32778, US
Mail Address: 3450 West Colonial Dr, Orlando, FL, 32808, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING PHILLIP A President 35124 TWIN LAKES BLVD., LEESBURG, FL, 34788
SMITH MICHEAL R Chief Executive Officer 9512 Serra Ct, Howey in the Hills, FL, 34737
SMITH MICHEAL R Agent 3450 West Colonial Dr, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 3450 West Colonial Dr, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 200 E Burleigh Ave, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2013-02-28 200 E Burleigh Ave, Tavares, FL 32778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State