Entity Name: | JAY'S AUTO REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000008902 |
FEI/EIN Number | 61-1673242 |
Address: | 28720 S. DIESEL DR., UNIT 10, BONITA SPRINGS, FL 34135 |
Mail Address: | 11817 FOREST MERE DR, BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCE, JAYSON P | Agent | 28720 S. DIESEL DR., UNIT 10, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
FRANCE, JAYSON | Director | 11817 FOREST MERE DR, BONITA SPRINGS, FL 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010490 | J&N AUTO REPAIR INC. | EXPIRED | 2012-01-30 | 2017-12-31 | No data | 11817 FOREST MERE DR., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-26 | 28720 S. DIESEL DR., UNIT 10, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-26 | 28720 S. DIESEL DR., UNIT 10, BONITA SPRINGS, FL 34135 | No data |
AMENDMENT AND NAME CHANGE | 2013-03-21 | JAY'S AUTO REPAIR INC. | No data |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 28720 S. DIESEL DR., UNIT 10, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-09-16 |
Amendment and Name Change | 2013-03-21 |
Domestic Profit | 2012-01-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State