Search icon

JANET PLACE TRUCK REPAIR CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State