Search icon

JEVON'S AUTO SALES, DETAILING & ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: JEVON'S AUTO SALES, DETAILING & ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEVON'S AUTO SALES, DETAILING & ACCESSORIES 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000106299
Address: 5981 FUNSTON ST., A-2, HOLLYWOOD, FL, 33023, US
Mail Address: 731 NW 84TH AVE., PEMBROKE PINES, FL, 33024
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCUR PATRICK K President 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024
MONCUR PATRICK K Chairman 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024
MONCUR PATRICK K Director 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024
MONCUR ANNAMAE R Secretary 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024
MONCUR ANNAMAE R Treasurer 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024
LINDO SEAN Vice President 1441 NW 126 WAY, SUNRISE, FL, 33323
LLOYD MONICA Director 1441 NW 126 WAY, SUNRISE, FL, 33323
MONCUR ANNAMAE R Agent 731 NW 84TH AVE, PEMBROKE PINES, FL, 33024

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 - 5981 FUNSTON ST #A-2, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 5981 FUNSTON ST., A-2, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-10-09 5981 FUNSTON ST., A-2, HOLLYWOOD, FL 33023 -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State