Search icon

MODERN AUTO SALES JAX CORP - Florida Company Profile

Company Details

Entity Name: MODERN AUTO SALES JAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN AUTO SALES JAX 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: 01 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P19000011323
FEI/EIN Number 83-3516467

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

Address: 5850 PHILIPS HWY, JACKSONVILLE, FL, 32216, US
Mail Address: 5850 PHILIPS HWY, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO LUIZ C FISH President 9038 PROSPERITY LAKE DR, JACKSONVILLE, FL, 32244
OLIVEIRA PINHEIRO C ADRIANA Director 5850 PHILIPS HWY, JACKSONVILLE, FL, 32216
PINTO LUIZ C FISH Agent 42 CHARMER TRACE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 PINTO, LUIZ C FISH -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5850 PHILIPS HWY, JACKSONVILLE,, FL 32216 -
REGISTERED AGENT NAME CHANGED 2024-01-24 PINTO, LUIZ C FISH -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 42 CHARMER TRACE, SAINT AUGUSTINE, FL 32092 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 5850 PHILIPS HWY, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-10-04 5850 PHILIPS HWY, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000203491 TERMINATED 1000000886221 DUVAL 2021-04-23 2041-04-28 $ 174,167.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000382560 TERMINATED 1000000868382 DUVAL 2020-11-23 2040-11-25 $ 40,507.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-10-20
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-20
Domestic Profit 2019-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State