Search icon

J & D AUTO WHOLESALE INC - Florida Company Profile

Company Details

Entity Name: J & D AUTO WHOLESALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D AUTO WHOLESALE 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000017668
FEI/EIN Number 275197181

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

Address: 314 6TH ST NW, WINTER HEAVEN, FL, 33881, US
Mail Address: 7226 SUMMIT PLACE, WINTER HEAVEN, FL, 33884, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JAVIER D President 7226 SUMMIT PLACE, WINTER HEAVEN, FL, 33884
RUIZ JAVIER D Agent 7226 SUMMIT PLACE, WINTER HEAVEN, FL, 33884
Q B MANAGMENT LLC Vice President 12500 SW 6TH ST N110, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 314 6TH ST NW, WINTER HEAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2016-10-19 314 6TH ST NW, WINTER HEAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 7226 SUMMIT PLACE, WINTER HEAVEN, FL 33884 -
AMENDMENT 2014-10-01 - -
REINSTATEMENT 2013-02-11 - -
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
J17000039380 TERMINATED 1000000730395 POLK 2017-01-11 2037-01-19 $ 2,718.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000144265 TERMINATED 1000000703934 POLK 2016-02-16 2036-02-25 $ 1,995.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001133152 TERMINATED 1000000701539 POLK 2015-12-11 2035-12-17 $ 4,178.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001133160 TERMINATED 1000000701541 POLK 2015-12-11 2035-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
Amendment 2014-10-01
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-02-11
Domestic Profit 2011-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State