Search icon

J.M.'S AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: J.M.'S AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.'S AUTO SERVICE, 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: 14 Apr 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V29795
FEI/EIN Number 650328114

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

Address: 2101 NW 119 STR, MIAMI, FL, 33167, US
Mail Address: 2101 NW 119 STR, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JOSEF JR Secretary 2101 NW 119 STR, MIAMI, FL, 33167
ROBINSON JOSEF JR Director 2101 NW 119 STR, MIAMI, FL, 33167
ROBINSON, JOSEF Director 2101 NW 119TH ST., MIAMI, FL, 33167
KATIMS, NEIL A. Agent 10725 SW 104TH ST, MIAMI, FL, 33176
ROBINSON, JOSEF President 2101 NW 119TH ST., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-18 2101 NW 119 STR, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1993-06-18 2101 NW 119 STR, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 1995-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State