Search icon

J&MC AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: J&MC AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&MC AUTOMOTIVE 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: 03 Apr 2014 (11 years ago)
Document Number: P14000030500
FEI/EIN Number 46-5346442

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

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

Key Officers & Management

Name Role Address
COFFIELD JOHN Director 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD JOHN President 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD MICHELEE Director 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD MICHELEE Secretary 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD MICHELEE Treasurer 2632 Land O Lakes Blvd, Land O Lakes, FL, 34639
COFFIELD JOHN C Agent 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2632 Land O Lakes Blvd, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2632 Land O Lakes Blvd, Land O Lakes, FL 34639 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135147006 2020-04-06 0455 PPP 4708 MIRABELLA PL, LUTZ, FL, 33558-9250
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-9250
Project Congressional District FL-15
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46714.03
Forgiveness Paid Date 2020-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State