Search icon

J & J KING AUTO, INC. - Florida Company Profile

Company Details

Entity Name: J & J KING AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J KING AUTO, 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: 06 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P15000031282
FEI/EIN Number 47-2812986

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

Mail Address: 340 SW Paar Drive, Port Saint Lucie, FL, 34953, US
Address: 675 NW 142 STREET, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN RUTH President 675 NW 142 STREET, NORTH MIAMI, FL, 33168
AUGUSTIN RUTH Agent 675 NW 142 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 675 NW 142 STREET, NORTH MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 675 NW 142 STREET, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 675 NW 142 STREET, NORTH MIAMI, FL 33168 -
AMENDMENT 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 AUGUSTIN, RUTH -
AMENDMENT 2020-07-28 - -
AMENDMENT 2015-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451581 ACTIVE 1000001002208 DADE 2024-07-09 2044-07-17 $ 1,301.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000522288 ACTIVE 1000000903545 DADE 2021-10-07 2041-10-13 $ 11,365.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000367605 TERMINATED 1000000826981 DADE 2019-05-17 2039-05-22 $ 3,380.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000611269 TERMINATED 1000000795237 DADE 2018-08-27 2038-08-29 $ 1,474.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Amendment 2021-12-20
ANNUAL REPORT 2021-04-29
Amendment 2020-07-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State