Search icon

JET AUTO PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: JET AUTO PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET AUTO PLAZA, 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: 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: 28 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P99000095615
FEI/EIN Number 651007150

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

Address: 4621 S. STATE RD. 7, DAVIE, FL, 33314, US
Mail Address: 4601 S. STATE RD. 7, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADONI MOSHE President 4601 S. STATE RD. 7, DAVIE, FL, 33314
ADONI MOSHE Director 4601 S. STATE RD. 7, DAVIE, FL, 33314
ADONI RAMI Vice President 4601 S. STATE RD. 7, DAVIE, FL, 33314
NAGER GIL Secretary 4601 S. STATE RD. 7, DAVIE, FL, 33314
NAGER GIL Treasurer 4601 S. STATE RD. 7, DAVIE, FL, 33314
ADONI MOSHE Agent 4601 S. STATE RD 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 4621 S. STATE RD. 7, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-02-02 4621 S. STATE RD. 7, DAVIE, FL 33314 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-11-20 ADONI, MOSHE -
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 4601 S. STATE RD 7, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State