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 |
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 |
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 | - | - |
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