Search icon

J & C AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

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

J & C AUTOMOTIVE REPAIR, 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: 13 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000062011
FEI/EIN Number 593586779

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

Address: 1480 MAIN ST, DUNEDIN, FL, 34698
Mail Address: 1480 MAIN ST, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER CHERLYNN K President 1797 MAIN STREET, SAFETY HARBOR, FL, 34695
BOYER CHERLYNN K Secretary 1797 MAIN STREET, SAFETY HARBOR, FL, 34695
BOYER CHERLYNN K Treasurer 1797 MAIN STREET, SAFETY HARBOR, FL, 34695
BOYER CHERLYNN K Director 1797 MAIN STREET, SAFETY HARBOR, FL, 34695
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 1840 SOUTHWEST 22ND AVENUE, 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-01 1480 MAIN ST, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2000-11-01 1480 MAIN ST, DUNEDIN, FL 34698 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000050513 LAPSED 04000381CO42 COUNTY COURT PINELLAS COUNTY 1995-12-30 2011-03-13 $7710.50 DONAL SIPE, 2031 KIMBERLY DRIVE, DUNEDIN, FL 34698

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-01-31
REINSTATEMENT 2001-10-24
REINSTATEMENT 2000-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State