Search icon

JON'S WHOLESALE AUTO INCORPORATED

Company Details

Entity Name: JON'S WHOLESALE AUTO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000088899
FEI/EIN Number 650954730
Address: 3307 S. US HIGHWAY 1, SUITE A, FORT PIERCE, FL, 34982
Mail Address: 3307 S. US HIGHWAY 1, SUITE A, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PLOTNICK JONATHAN S Agent 3307 SOUTH US HIGHWAY 1 SUITE A, FORT PIERCE, FL, 34982

President

Name Role Address
PLOTNICK JONATHAN S President 3307 SOUTH US HIGHWAY 1, SUITE A, FORT PIERCE, FL, 34982

Director

Name Role Address
PLOTNICK JONATHAN S Director 3307 SOUTH US HIGHWAY 1, SUITE A, FORT PIERCE, FL, 34982

Vice President

Name Role Address
PLOTNICK NATINE Vice President 3307 SOUTH US HIGHWAY 1, SUITE A, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3307 S. US HIGHWAY 1, SUITE A, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2005-05-02 3307 S. US HIGHWAY 1, SUITE A, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 3307 SOUTH US HIGHWAY 1 SUITE A, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2000-06-07 PLOTNICK, JONATHAN S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000023611 ACTIVE 1000000010019 39063 1180 2005-02-15 2025-02-23 $ 27,150.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2003-09-10
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-06-07
Off/Dir Resignation 1999-11-04
Domestic Profit 1999-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State