Search icon

J&J AEROSPACE PARTS, INC. - Florida Company Profile

Company Details

Entity Name: J&J AEROSPACE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J AEROSPACE PARTS, 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000107196
FEI/EIN Number 650981902

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

Mail Address: PO BOX 1379, ANTHONY, FL, 32617, US
Address: 12150 NE 7TH AVE, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN JENNIFER S Executive Vice President 12150 NE 7TH AVE, CITRA, FL, 32113
BOWDEN JENNIFER S Secretary 12150 NE 7TH AVE, CITRA, FL, 32113
BOWDEN GEORGE J President 12150 NE 7TH AVE, CITRA, FL, 32113
BOWDEN GEORGE J Agent 12150 NE 7TH AVE, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 12150 NE 7TH AVE, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2008-01-07 12150 NE 7TH AVE, CITRA, FL 32113 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 12150 NE 7TH AVE, CITRA, FL 32113 -
AMENDMENT 2002-06-18 - -
AMENDMENT 2002-03-25 - -
REGISTERED AGENT NAME CHANGED 2001-02-15 BOWDEN, GEORGE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000696447 TERMINATED 1000000725159 MARION 2016-10-24 2036-10-26 $ 3,512.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-06
Amendment 2002-06-18
Amendment 2002-03-25
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State