Detail by Officer/Registered Agent Name

Florida Profit Corporation

JM AUTO, INC.

Filing Information
K35592 65-0088515 09/30/1988 FL ACTIVE AMENDMENT 02/19/2021 NONE
Principal Address
5350 W. Sample Road
Margate, FL 33073

Changed: 04/24/2023
Mailing Address
5350 W. Sample Road
Margate, FL 33073

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title Vice President and General Manager

Hoppe, Mark R.
5350 W. Sample Road
Margate, FL 33073

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Williams, Caren Snead
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Venezia, Joseph A.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Virtue, Ronald J.
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Pescaru, Paula
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Hollis, Michael
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Clarke, Todd Q.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Mandile, Rori J.
5350 W. Sample Road
Margate, FL 33073

Title President, Director

Chait, Daniel M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- Amendment View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
11/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
09/15/2008 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/06/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format