Search icon

J. ED FLOYD MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: J. ED FLOYD MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. ED FLOYD MOTORS, 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: 02 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000084681
FEI/EIN Number 593535353

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

Address: 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244
Mail Address: 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BRIAN L President 1826 CREEKBANK DR., MIDDLEBURG, FL, 32068
RAMAGHI REZA Agent 615 QUEENS HARBOR BLVD., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027151 NATIONAL MOTORCARS OF JAX EXPIRED 2012-03-19 2017-12-31 - 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2011-02-09 - -
CHANGE OF MAILING ADDRESS 2011-02-09 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 615 QUEENS HARBOR BLVD., BUILDING 100, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2009-07-17 RAMAGHI, REZA -
AMENDMENT 2008-05-16 - -
AMENDMENT 2007-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000204757 ACTIVE 1000000134539 DUVAL 2009-08-19 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2012-10-23
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-02-09
ANNUAL REPORT 2009-07-17
Amendment 2008-05-16
ANNUAL REPORT 2008-02-01
Amendment 2007-12-18
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State