Search icon

BEACH BLVD AUTO SERVICES & SALES, INC.

Company Details

Entity Name: BEACH BLVD AUTO SERVICES & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000056591
FEI/EIN Number 59-3454668
Address: 5144 BEACH BLVD, JACKSNVILLE, FL 32207
Mail Address: 5144 BEACH BLVD, JACKSNVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELKINS, HAROLD Agent 720 ST. JOHNS BLUFF ROAD, NO. #4, JACKSONVILLE, FL 32225

President

Name Role Address
YOO, JAE BUM President 5144 BEACH BLVD, JACKSNVILLE, FL 32207

Secretary

Name Role Address
YOO, JAE BUM Secretary 5144 BEACH BLVD, JACKSNVILLE, FL 32207

Director

Name Role Address
YOO, JAE BUM Director 5144 BEACH BLVD, JACKSNVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039333 J'S AUTOMOTIVE EXPIRED 2012-05-09 2017-12-31 No data 5144 BEACH BLVD, JACKSONVILLE, FL, 32207
G11000036498 JS AUTOMOTIVE EXPIRED 2011-04-13 2016-12-31 No data 5411 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 720 ST. JOHNS BLUFF ROAD, NO. #4, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State