Search icon

MJST AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: MJST AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJST 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: 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: 02 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000096709
FEI/EIN Number 47-2478075

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

Address: 895 S WICKHAM RD, MELBOURNE, FL, 32904, US
Mail Address: 895 S WICKHAM RD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JULIO ANGEL President 1570 WHITE CAP WAY, MELBOURNE, FL, 32935
morales julio Sr. Agent 1570 whitecap way, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015879 J&S TIRE OUTLET & PRO AUTOMOTIVE EXPIRED 2015-02-12 2020-12-31 - 1630 S WICKHAM RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 morales, julio, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1570 whitecap way, MELBOURNE, FL 32935 -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 895 S WICKHAM RD, MELBOURNE, FL 32904 -
AMENDMENT 2015-05-18 - -
CHANGE OF MAILING ADDRESS 2015-05-18 895 S WICKHAM RD, MELBOURNE, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418339 ACTIVE 1000000898215 BREVARD 2021-08-09 2041-08-18 $ 3,849.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000418347 ACTIVE 1000000898216 BREVARD 2021-08-09 2041-08-18 $ 1,167.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000418354 ACTIVE 1000000898217 BREVARD 2021-08-09 2031-08-18 $ 1,315.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000490621 ACTIVE 1000000833722 BREVARD 2019-07-12 2039-07-17 $ 2,647.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000591760 LAPSED 2017-CC-027409 BREVARD COUNTY COURT 2017-10-25 2022-10-26 $14709.31 UNIVERSAL TIRE INTERNATIONAL CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-04-20
Amendment 2015-05-18
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State