Search icon

J. C. AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: J. C. AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. C. 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: 14 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000067385
FEI/EIN Number 593396924

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

Address: 710 US HWY 98, CARRABELLE, FL, 32322, US
Mail Address: 710 US HWY 98, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUFFEL Mary President 710 US HWY 98, CARRABELLE, FL, 32322
CUFFEL Joe Secretary 710 US HWY 98, CARRABELLE, FL, 32322
CUFFEL Mary Agent 710 US HWY 98, CARRABELLE, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001582 AUTOMAX OF TAMPA BAY EXPIRED 2016-01-05 2021-12-31 - 5212 62ND AVE S, SAINT PETERSBURG, FL, 33715
G16000001586 J.C. AUTOMAX EXPIRED 2016-01-05 2021-12-31 - 5212 62ND AVE S, ST PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 710 US HWY 98, 10C, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 2020-06-29 710 US HWY 98, 10C, CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 710 US HWY 98, 10C, CARRABELLE, FL 32322 -
REGISTERED AGENT NAME CHANGED 2015-04-29 CUFFEL, Mary -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000888464 TERMINATED 1000000391115 PINELLAS 2012-11-19 2022-11-28 $ 3,103.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State