Search icon

JEVON'S AUTO SALES, DETAILING & ACCESSORIES INC.

Company Details

Entity Name: JEVON'S AUTO SALES, DETAILING & ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000106299
Address: 5981 FUNSTON ST., A-2, HOLLYWOOD, FL 33023
Mail Address: 731 NW 84TH AVE., PEMBROKE PINES, FL 33024
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONCUR, ANNAMAE R Agent 731 NW 84TH AVE, PEMBROKE PINES, FL 33024

President

Name Role Address
MONCUR, PATRICK K President 731 NW 84TH AVE, PEMBROKE PINES, FL 33024

Chairman

Name Role Address
MONCUR, PATRICK K Chairman 731 NW 84TH AVE, PEMBROKE PINES, FL 33024

Director

Name Role Address
MONCUR, PATRICK K Director 731 NW 84TH AVE, PEMBROKE PINES, FL 33024
LLOYD, MONICA Director 1441 NW 126 WAY, SUNRISE, FL 33323

Secretary

Name Role Address
MONCUR, ANNAMAE R Secretary 731 NW 84TH AVE, PEMBROKE PINES, FL 33024

Treasurer

Name Role Address
MONCUR, ANNAMAE R Treasurer 731 NW 84TH AVE, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
LINDO, SEAN Vice President 1441 NW 126 WAY, SUNRISE, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069646 FOUR STARS MOTORS EXPIRED 2012-07-12 2017-12-31 No data 5981 FUNSTON ST #A-2, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 5981 FUNSTON ST., A-2, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-10-09 5981 FUNSTON ST., A-2, HOLLYWOOD, FL 33023 No data

Documents

Name Date
Amendment 2012-10-09
Domestic Profit 2011-12-15

Date of last update: 23 Jan 2025

Sources: Florida Department of State