Search icon

JACKSONVILLE AUTO LINK, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE AUTO LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE AUTO LINK, 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: 17 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000046951
FEI/EIN Number 271428303

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

Address: 13711 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Mail Address: 13711 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING TONYA S Director 200 OCEANWOOD DRIVE, NEPTUNE BEACH, FL, 32266
HARDING TONYA S President 200 OCEANWOOD DRIVE, NEPTUNE BEACH, FL, 32266
HARDING TONYA S Treasurer 200 OCEANWOOD DRIVE, NEPTUNE BEACH, FL, 32266
HARDING ROGER Director 200 OCEANWOOD DRIVE, NEPTUNE BEACH, FL, 32266
Jensen Alan C Agent 935 North Third St., Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041794 GOLF CARS OF JACKSONVILLE EXPIRED 2014-04-27 2019-12-31 - 13711 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 Jensen, Alan C -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 935 North Third St., PO Box 50457, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 13711 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-02-16 13711 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CONVERSION 2011-05-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000114227. CONVERSION NUMBER 100000113831

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000274615 LAPSED 14-211-D1-OPA LEON 2017-03-06 2022-05-19 $3,246.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000274623 TERMINATED 14-211-D1-OPA LEON 2017-03-06 2022-05-19 $3,246.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-16
Domestic Profit 2011-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State