Entity Name: | JANET PLACE TRUCK REPAIR CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANET PLACE TRUCK REPAIR CO., 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: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | S42548 |
FEI/EIN Number |
112847510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 CHIPPEWA RD, #2121, PUTNAM VALLEY, NY, 10579, US |
Mail Address: | PO BOX 958, FLUSHING, NY, 33309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN, HOWARD | Director | 160 EAST 84TH STREET, NEW YORK, NY, 10028 |
KAHN, HOWARD | President | 160 EAST 84TH STREET, NEW YORK, NY, 10028 |
KAHN, HOWARD | Secretary | 160 EAST 84TH STREET, NEW YORK, NY, 10028 |
GENTRY, OAKLEY, JR | Agent | 1500 N.W. 49TH STREET, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-24 | 31 CHIPPEWA RD, #2121, PUTNAM VALLEY, NY 10579 | - |
CHANGE OF MAILING ADDRESS | 1996-06-20 | 31 CHIPPEWA RD, #2121, PUTNAM VALLEY, NY 10579 | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-06-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State