Search icon

J. T. ATKINS AUTO SALES, INC.

Company Details

Entity Name: J. T. ATKINS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: S78894
FEI/EIN Number 65-0284685
Address: 14120 N.W. 7TH AVE., MIAMI, FL 33167
Mail Address: 14120 N.W. 7TH AVE., MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH P. KLAPHOLZ Agent 2206 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020

President

Name Role Address
ATKINS, JOHN T. President 9541 NW 27TH AVE., MIAMI, FL 33147

Secretary

Name Role Address
ATKINS, JOHN T. Secretary 9541 NW 27TH AVE., MIAMI, FL 33147

Director

Name Role Address
ATKINS, JOHN T. Director 9541 NW 27TH AVE., MIAMI, FL 33147
STEVE KERZER Director 9541 NW 27TH AVE., MIAMI, FL 33147

Vice President

Name Role Address
STEVE KERZER Vice President 9541 NW 27TH AVE., MIAMI, FL 33147

Treasurer

Name Role Address
STEVE KERZER Treasurer 9541 NW 27TH AVE., MIAMI, FL 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 14120 N.W. 7TH AVE., MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 1994-05-01 14120 N.W. 7TH AVE., MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 JOSEPH P. KLAPHOLZ No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2206 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 1995-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State