Entity Name: | JARRETS AUTO SALES & PARTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JARRETS AUTO SALES & PARTS CORP 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: | 20 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2023 (2 years ago) |
Document Number: | P17000035973 |
FEI/EIN Number |
82-1419146
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JARRETT ORVILLE O | President | 7035 Sterling Road, DAVIE, FL, 33314 |
JOHNSON ALAFIA | Secretary | 7035 Sterling Road, Davie, FL, 33314 |
DAVIS JALILAH | Chief Financial Officer | 18690 NW 37TH AVE, MIAMI GARDENS, FL, 33055 |
JARRETT ORVILLE O | Agent | 7035 Sterling Road, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-21 | 7035 Sterling Road, APT 3211, DAVIE, FL 33314 | - |
REINSTATEMENT | 2023-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-21 | 4651 SW 51 ST STE 809, DAVIE, FL 33314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-07 | JARRETT, ORVILLE O | - |
REINSTATEMENT | 2020-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 4651 SW 51 ST STE 809, DAVIE, FL 33314 | - |
AMENDMENT AND NAME CHANGE | 2019-03-18 | JARRETS AUTO SALES & PARTS CORP | - |
AMENDMENT AND NAME CHANGE | 2018-09-28 | KARS BODY SHOP INC | - |
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 |
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 Apr 2025
Sources: Florida Department of State