Search icon

BEACH BLVD AUTO SERVICES & SALES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH BLVD AUTO SERVICES & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BLVD AUTO SERVICES & 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: 26 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000056591
FEI/EIN Number 593454668

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

Address: 5144 BEACH BLVD, JACKSNVILLE, FL, 32207
Mail Address: 5144 BEACH BLVD, JACKSNVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOO JAE BUM President 5144 BEACH BLVD, JACKSNVILLE, FL, 32207
YOO JAE BUM Secretary 5144 BEACH BLVD, JACKSNVILLE, FL, 32207
YOO JAE BUM Director 5144 BEACH BLVD, JACKSNVILLE, FL, 32207
ELKINS HAROLD Agent 720 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32225

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 - 5144 BEACH BLVD, JACKSONVILLE, FL, 32207
G11000036498 JS AUTOMOTIVE EXPIRED 2011-04-13 2016-12-31 - 5411 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

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

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 Apr 2025

Sources: Florida Department of State