Search icon

JUNKCARSIPAYMORE, INC.

Company Details

Entity Name: JUNKCARSIPAYMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P15000099372
FEI/EIN Number 90-1184271
Address: 93 Centennial CT, Deerfield Beach, FL 33442
Mail Address: 93 Centennial CT, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPELLAN, JOSEPH Agent 11560 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065

President

Name Role Address
CAPELLAN, JOSEPH President 93 CENTENNIAL CT, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032715 JUNKCARSWEPAYTHEMOST ACTIVE 2023-03-10 2028-12-31 No data 93 CENTENNIAL COURT, DEERFIELD BEACH, FL, 33442
G23000026152 JUNKCARSWEPAYTHEMOST ACTIVE 2023-02-24 2028-12-31 No data 4254 HEINE DRIVE, LAKE WORTH, FL, 33461
G23000026160 JUNKCARSWEPAYTHEMOST ACTIVE 2023-02-24 2028-12-31 No data 141 SW 96TH TERRACE, UNIT 104, PLANTATION, FL, 33324
G18000031511 USJUNKCARSIPAYMORE INC EXPIRED 2018-03-06 2023-12-31 No data 11582 NW 43RD STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 93 Centennial CT, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-05-07 93 Centennial CT, Deerfield Beach, FL 33442 No data
REINSTATEMENT 2018-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-02 CAPELLAN, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-03-02
Domestic Profit 2015-12-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State