Search icon

JERRY & JIM'S AUTO CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: JERRY & JIM'S AUTO CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY & JIM'S AUTO CLINIC, 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: 07 Feb 1986 (39 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: H98081
FEI/EIN Number 592645732

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

Address: 6521 S Himes Ave, Tampa, FL, 33611, US
Mail Address: 6521 S Himes Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, GERALDO President 6521 S. HIMES AVENUE, TAMPA, FL, 33611
STREETER, JAMES GARDNER Secretary 4831 ELM WAY, TAMPA, FL, 33635
GONZALEZ, GERALDO Agent 6521 S Himes Ave, Tampa, FL, 33611
GONZALEZ .LAUREL Treasurer 6521 S HIMES AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
CHANGE OF MAILING ADDRESS 2022-04-14 6521 S Himes Ave, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6521 S Himes Ave, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 6521 S Himes Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2012-04-11 GONZALEZ, GERALDO -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1992-05-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000177115 TERMINATED 1000000738497 HILLSBOROU 2017-03-27 2027-03-30 $ 384.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State