Search icon

JACK'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S AUTO BODY, 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: 24 Sep 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V66432
FEI/EIN Number 593143779

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

Address: 421 N. TYNDALL PARKWAY, PANAMA CITY, FL, 32404
Mail Address: 421 N. TYNDALL PARKWAY, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE, DENNIS President 4705 CANTON HWY, MARIETTA, GA
MCCLURE, DENNIS Director 4705 CANTON HWY, MARIETTA, GA
GILBERT, EDWARD W. Vice President 6113 S. LAGOON DR., PANAMA CITY BEACH, FL
GILBERT, EDWARD W. Director 6113 S. LAGOON DR., PANAMA CITY BEACH, FL
HAYSLIP, DIANE S. Secretary 6113 S. LAGOON DR., PANAMA CITY BEACH, FL
HAYSLIP, DIANE S. Treasurer 6113 S. LAGOON DR., PANAMA CITY BEACH, FL
HAYSLIP, DIANE S. Director 6113 S. LAGOON DR., PANAMA CITY BEACH, FL
HAYSLIP, DIANE S. Agent 421 NORTH TYNDALL PARKWAY, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State