Search icon

JENNIFER GRAMLEY'S AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER GRAMLEY'S AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER GRAMLEY'S AUTO REPAIR 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 Dec 2010 (14 years ago)
Date of dissolution: 29 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: P10000100536
FEI/EIN Number 273956071

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

Address: 51 PASADENA AVE S, ST PETERSBURG, FL, 33707
Mail Address: 51 PASADENA AVE S, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMLEY-BROWN JENNIFER President 2227 PELHAM RD, ST PETERSBURG, FL, 33710
BROWN BRENT Vice President 2227 PELHAM RD, ST PETERSBURG, FL, 33710
BROWN BRENT Agent 51 PASADENA AVE S, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035855 GRAMLEY'S CUSTOMS EXPIRED 2011-04-12 2016-12-31 - 3984 TYRONE BLVD. N., SAINT PETERSBURG, FL, 33709, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-29 - -
REINSTATEMENT 2013-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 51 PASADENA AVE S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 51 PASADENA AVE S, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2013-01-31 51 PASADENA AVE S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2013-01-31 BROWN, BRENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000598122 ACTIVE 1000000712466 PINELLAS 2016-05-09 2036-09-09 $ 190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000598114 ACTIVE 1000000712465 PINELLAS 2016-05-09 2036-09-09 $ 221.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14001174779 TERMINATED 1000000644453 PINELLAS 2014-10-28 2034-12-17 $ 1,213.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000601902 TERMINATED 1000000644452 PINELLAS 2014-10-28 2035-05-22 $ 2,810.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000403799 TERMINATED 1000000599728 PINELLAS 2014-03-19 2034-03-28 $ 6,213.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000256148 LAPSED 1000000584180 PINELLAS 2014-02-19 2024-03-04 $ 426.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000458011 TERMINATED 1000000277973 PINELLAS 2012-05-25 2032-05-30 $ 2,682.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000458037 TERMINATED 1000000277975 PINELLAS 2012-05-25 2022-05-30 $ 2,595.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-29
REINSTATEMENT 2013-01-31
ANNUAL REPORT 2011-03-14
Domestic Profit 2010-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State