Entity Name: | JOHNNY'S ACE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JOHNNY'S ACE AUTOMOTIVE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2000 (24 years ago) |
Document Number: | P99000029900 |
FEI/EIN Number |
65-0907992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOHNNY'S ACE AUTOMOTIVE, 12459 SW 130 ST BAY#1, MIAMI, FL 33186 |
Mail Address: | JOHNNY'S ACE AUTOMOTIVE, 12459 SW 130 ST BAY#1, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZZARD, JOHN E | Agent | 12459 SOUTHWEST 130TH STREET, BAY #1, MIAMI, FL 33186 |
HAZZARD, JOHN E | Director | 12459 SOUTHWEST 130TH STREET, MIAMI, FL 33186 |
HAZZARD, JOHN E | President | 12459 SOUTHWEST 130TH STREET, MIAMI, FL 33186 |
HAZZARD, BETTY RAE | Vice President | 12459 S.W. 130TH ST, MIAMI, FL 33186 |
HAZZARD, BETTY RAE | Secretary | 12459 S.W. 130TH ST, MIAMI, FL 33186 |
HAZZARD, BETTY RAE | Treasurer | 12459 S.W. 130TH ST, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | JOHNNY'S ACE AUTOMOTIVE, 12459 SW 130 ST BAY#1, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | JOHNNY'S ACE AUTOMOTIVE, 12459 SW 130 ST BAY#1, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-20 | 12459 SOUTHWEST 130TH STREET, BAY #1, MIAMI, FL 33186 | - |
REINSTATEMENT | 2000-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000594259 | TERMINATED | 1000000971934 | MIAMI-DADE | 2023-12-04 | 2043-12-06 | $ 4,232.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J10000770922 | TERMINATED | 1000000179344 | DADE | 2010-07-15 | 2030-07-21 | $ 2,168.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000778826 | TERMINATED | 1000000180885 | DADE | 2010-07-15 | 2020-07-21 | $ 1,272.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000778842 | TERMINATED | 1000000180887 | DADE | 2010-07-15 | 2020-07-21 | $ 752.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State