Search icon

J&MC AUTOMOTIVE INC.

Company Details

Entity Name: J&MC AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2014 (11 years ago)
Document Number: P14000030500
FEI/EIN Number 46-5346442
Address: 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639, US
Mail Address: 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COFFIELD JOHN C Agent 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639

Director

Name Role Address
COFFIELD JOHN Director 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD MICHELEE Director 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639

President

Name Role Address
COFFIELD JOHN President 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639

Secretary

Name Role Address
COFFIELD MICHELEE Secretary 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639

Treasurer

Name Role Address
COFFIELD MICHELEE Treasurer 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035936 MEINEKE CAR CARE CENTER #2473 ACTIVE 2014-04-10 2029-12-31 No data 2632 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-23 2632 Land O Lakes Blvd, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2632 Land O Lakes Blvd, Land O Lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2632 Land O Lakes Blvd, Land O Lakes, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State