Search icon

JARRETS AUTO SALES & PARTS CORP

Company Details

Entity Name: JARRETS AUTO SALES & PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2023 (a year ago)
Document Number: P17000035973
FEI/EIN Number 82-1419146
Address: 4651 SW 51 ST STE 809, DAVIE, FL, 33314, US
Mail Address: 7035 Sterling Road, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JARRETT ORVILLE O Agent 7035 Sterling Road, DAVIE, FL, 33314

President

Name Role Address
JARRETT ORVILLE O President 7035 Sterling Road, DAVIE, FL, 33314

Secretary

Name Role Address
JOHNSON ALAFIA Secretary 7035 Sterling Road, Davie, FL, 33314

Chief Financial Officer

Name Role Address
DAVIS JALILAH Chief Financial Officer 18690 NW 37TH AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-21 7035 Sterling Road, APT 3211, DAVIE, FL 33314 No data
REINSTATEMENT 2023-10-21 No data No data
CHANGE OF MAILING ADDRESS 2023-10-21 4651 SW 51 ST STE 809, DAVIE, FL 33314 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-07 JARRETT, ORVILLE O No data
REINSTATEMENT 2020-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 4651 SW 51 ST STE 809, DAVIE, FL 33314 No data
AMENDMENT AND NAME CHANGE 2019-03-18 JARRETS AUTO SALES & PARTS CORP No data
AMENDMENT AND NAME CHANGE 2018-09-28 KARS BODY SHOP INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000610642 ACTIVE 1000000972961 BROWARD 2023-12-05 2043-12-13 $ 21,878.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-12-07
Amendment and Name Change 2019-03-18
Off/Dir Resignation 2019-03-18
ANNUAL REPORT 2019-03-11
Amendment and Name Change 2018-09-28
ANNUAL REPORT 2018-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State