Search icon

J & H PAINT & AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: J & H PAINT & AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & H PAINT & AUTO BODY 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: 15 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000075116
FEI/EIN Number 82-3080315

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

Address: 104 NW 20 TH ST, OCALA, FL, 34475, US
Mail Address: 104 NW 20 TH ST, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUCHIAN MICHAEL W President 104 NW 20 TH ST, OCALA, FL, 34475
FOX WILLIAM L Agent 11799 S US HWY 441, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003592 J & H PAINT & AUTO BODY INC ACTIVE 2020-01-08 2025-12-31 - 104 NW 20TH STREET, OCALA, FL, 34475
G20000003593 TWISTED PAINT SUPPLY ACTIVE 2020-01-08 2025-12-31 - 104 NW 20TH STREET, OCALA, FL, 34475
G18000121262 TWISTED GARAGE EXPIRED 2018-11-12 2023-12-31 - 104 NW 20TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 FOX, WILLIAM L -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 11799 S US HWY 441, BELLEVIEW, FL 34420 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000089359 ACTIVE 1000000944941 MARION 2023-02-22 2043-03-01 $ 45,029.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000278814 TERMINATED 1000000925251 MARION 2022-06-03 2042-06-08 $ 1,901.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000549400 TERMINATED 1000000836892 MARION 2019-08-08 2039-08-14 $ 4,458.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000549418 TERMINATED 1000000836893 MARION 2019-08-08 2029-08-14 $ 539.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000804823 TERMINATED 1000000805773 MARION 2018-12-06 2038-12-12 $ 1,584.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State