Detail by Officer/Registered Agent Name
Florida Profit Corporation
JBA MOTORCARS, INC.
Filing Information
M51233
59-5202011
04/30/1987
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 09/22/1989
1001 W. NEWPORT CENTER DR.
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 09/22/1989
Mailing Address
Changed: 09/22/1989
1001 W. NEWPORT CENTER DR.
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 09/22/1989
Registered Agent Name & Address
BEN-ARI, ROBYN LORENZ
Name Changed: 09/22/1989
Address Changed: 02/07/1991
711 NE 71ST ST
BOCA RATON 33487
BOCA RATON 33487
Name Changed: 09/22/1989
Address Changed: 02/07/1991
Officer/Director Detail
Name & Address
Title P
BEN-ARI, DR. JACOB
Title V
BEN-ARI, ROBYN LORENZ
Title S
BRADY, ROBERT
Title P
BEN-ARI, DR. JACOB
711 NE 71ST ST
BOCA RATON, FL
BOCA RATON, FL
Title V
BEN-ARI, ROBYN LORENZ
711 NE 71ST ST
BOCA RATON, FL
BOCA RATON, FL
Title S
BRADY, ROBERT
%1001 W. NEWPORT CEN. DR
DEERFIELD BEACH, FL
DEERFIELD BEACH, FL
Annual Reports
Report Year | Filed Date |
1989 | 09/22/1989 |
1990 | 02/20/1990 |
1991 | 02/07/1991 |
Document Images
No images are available for this filing. |