Search icon

JOURNEE AUTOS, INC. - Florida Company Profile

Company Details

Entity Name: JOURNEE AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOURNEE AUTOS, 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000081034
FEI/EIN Number 475228718

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

Address: 13755 US HWY 19 N, CLEARWATER, FL, 33764, US
Mail Address: 13755 US HWY 19 N, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT JAMIE President 13601 66TH ST N., LARGO, FL, 33771
PRESCOTT JAMIE Agent 13755 US HWY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13755 US HWY 19 N, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-06-30 13755 US HWY 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13755 US HWY 19 N, CLEARWATER, FL 33764 -
AMENDMENT 2016-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000391775 ACTIVE 1000000896898 PINELLAS 2021-07-30 2031-08-04 $ 476.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000396420 TERMINATED 1000000869084 PINELLAS 2020-11-25 2040-12-09 $ 7,144.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000612267 TERMINATED 1000000795408 PINELLAS 2018-08-24 2038-08-29 $ 22,561.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000200774 TERMINATED 1000000782263 PINELLAS 2018-05-17 2038-05-23 $ 30,963.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000371882 TERMINATED 1000000747100 PINELLAS 2017-06-21 2037-06-28 $ 2,248.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000328270 TERMINATED 1000000745379 PINELLAS 2017-06-02 2037-06-08 $ 8,052.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-30
Amendment 2016-08-29
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State