Search icon

J.S. SERVICE STATION, INC. - Florida Company Profile

Company Details

Entity Name: J.S. SERVICE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S. SERVICE STATION, 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: 15 Apr 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F30771
FEI/EIN Number 591978845

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

Address: 113 E AVENUE, COCO PLUM BEACH, MARATHON, FL, 33050, US
Mail Address: 113 E AVENUE, COCO PLUM BCH, MARATHON, FL, 33030
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, ADELAIDA A Director 190 E 51ST PL, HIALEAH, FL 00000
SUAREZ, JUAN E Director 190 E 51ST PL, HIALEAH, FL 00000
SUAREZ, ADELAIDA A Secretary 190 E 51ST PL, HIALEAH, FL 00000
SUAREZ, JUAN E President 190 E 51ST PL, HIALEAH, FL 00000
SUAREZ JUAN Agent 190 E. 51 PL., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATED WITHOUT PENALTY 2003-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 190 E. 51 PL., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 113 E AVENUE, COCO PLUM BEACH, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1998-08-19 113 E AVENUE, COCO PLUM BEACH, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2009-02-07
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-09-02
REINSTATEMENT 2003-08-14
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State