Search icon

J.M.S. AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: J.M.S. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.S. AUTOMOTIVE, 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: 21 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000043264
FEI/EIN Number 650668525

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

Address: 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
Mail Address: 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT JEFFREY V President 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
HOLT JEFFREY V Secretary 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
HOLT JEFFREY V Director 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
HOLT NANCY L Vice President 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
HOLT NANCY L Treasurer 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
HOLT NANCY L Director 2501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
SHAPPE ALLEN Agent 17400 N.E. 12 CT., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-04-25 SHAPPE, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 17400 N.E. 12 CT., MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State