Search icon

JORDAN AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: JORDAN AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN AUTO SALES, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000024480
FEI/EIN Number 275456517

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

Address: 2425 N. MAIN STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 2425 N. MAIN STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAKISH SAMER Y Director 10827 CARRINGTON COURT, JACKSONVILLE, FL, 32257
KAKISH SAMER Y President 10827 CARRINGTON COURT, JACKSONVILLE, FL, 32257
COLE SALIM K Vice President 8601 BEACH BLVD, JACKSONVILLE, FL, 32216
KAKISH COLE SALIM Agent 10827 CARRINGTON COURT, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107223 JORDAN AUTO SALES EXPIRED 2011-11-03 2016-12-31 - 2425 N MAIN STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-13 - -
AMENDMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 KAKISH COLE, SALIM -
AMENDMENT 2011-04-08 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
Amendment 2017-11-13
ANNUAL REPORT 2017-01-09
Amendment 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-03-16
Amendment 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State