Search icon

JAZZY AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: JAZZY AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZY AUTO SALES 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: 16 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000025900
FEI/EIN Number 82-4815032

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

Address: 6020 45TH PLACE, VERO BEACH, FL, 32967, US
Mail Address: 6020 45TH PLACE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS TANYA L President 6020 45TH PLACE, VERO BEACH, FL, 32967
Jabbour Robert Vice President 700 35th Ave SW, Vero Beach, FL, 32968
NICHOLAS TANYA L Agent 6020 45TH PLACE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072964 JAZZY MOTOR SPORTS EXPIRED 2018-07-01 2023-12-31 - 6020 45TH PLACE, VERO BEACH, FL, 32967
G18000058956 JAZZY AUTO SALES EXPIRED 2018-05-15 2023-12-31 - 6020 45TH PLACE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
Domestic Profit 2018-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State