Search icon

J & J MOTORS INC - Florida Company Profile

Company Details

Entity Name: J & J MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J MOTORS 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: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P12000001400
FEI/EIN Number 35-2432843

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

Address: 6425 Ulmerton Rd, Suite A-1, Largo, FL, 33771, US
Mail Address: 6425 Ulmerton Rd, Suite A-1, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osorno Wilson President 6425 Ulmerton Rd, Largo, FL, 33771
OSORNO Wilson Agent 6425 Ulmerton Rd, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159066 PRIME TIME AUTO OF TAMPA ACTIVE 2021-12-01 2026-12-31 - 6852 W HILLSBOROUGH AVE, TAMPA, FL, 33634
G14000113242 PRIME TIME AUTO OF TAMPA EXPIRED 2014-11-10 2019-12-31 - 6852 WEST HILLSBOROUGH AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6425 Ulmerton Rd, Suite A-1, Suite A-1, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6425 Ulmerton Rd, Suite A-1, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-04-29 6425 Ulmerton Rd, Suite A-1, Suite A-1, Largo, FL 33771 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 OSORNO, Wilson -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-07 - -
AMENDMENT 2012-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000030712 TERMINATED 1000000872085 HILLSBOROU 2021-01-12 2041-01-27 $ 743.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000026680 TERMINATED 1000000809633 HILLSBOROU 2019-01-03 2039-01-09 $ 15,404.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000052680 TERMINATED 1000000732517 HILLSBOROU 2017-01-20 2037-01-26 $ 3,717.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000113742 TERMINATED 1000000651601 HILLSBOROU 2015-01-14 2025-01-22 $ 1,913.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000113767 TERMINATED 1000000651604 HILLSBOROU 2015-01-14 2035-01-22 $ 6,904.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000607589 TERMINATED 1000000614977 HILLSBOROU 2014-04-21 2024-05-09 $ 509.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-12-18
REINSTATEMENT 2017-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State