Search icon

JC AUTOMOTIVE GROUP INC - Florida Company Profile

Company Details

Entity Name: JC AUTOMOTIVE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC AUTOMOTIVE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P11000036807
FEI/EIN Number 451744409

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

Address: 1319 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 1319 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINO III JOSEPH A President 1319 N OCEAN BLVD, POMPANO BEACH, FL, 33062
CAMINO JOSEPH AIII Agent 1319 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1319 N OCEAN BLVD, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-01-25 1319 N OCEAN BLVD, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1319 N OCEAN BLVD, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CAMINO, JOSEPH A, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State