Search icon

JAH AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: JAH AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAH AUTO SALES 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 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000113649
FEI/EIN Number 593706375

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

Address: 414 FAIRLANE AVE, SUITE 12, ORLANDO, FL, 32809, US
Mail Address: PO BOX 568602, ORLANDO, FL, 32856
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTON GREGORY S President 2920 LAKE ARNORLD PLACE, ORLANDO, FL, 32806
ANTON LANELL F Vice President 2920 LAKE ARNOLD PLACE, ORLANDO, FL, 32806
ANTON GREGORY S Agent 2920 LAKE ARNOLD PLACE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 414 FAIRLANE AVE, SUITE 12, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 414 FAIRLANE AVE, SUITE 12, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 2920 LAKE ARNOLD PLACE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2006-03-28 ANTON, GREGORY S -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000101922 TERMINATED 1000000076967 9657 3267 2008-04-14 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000340348 ACTIVE 1000000076967 9657 3267 2008-04-14 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000075987 ACTIVE 1000000071312 9587 1644 2008-02-05 2028-03-05 $ 12,353.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000300841 ACTIVE 1000000057826 9411 3766 2007-08-28 2027-09-19 $ 6,707.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000204365 ACTIVE 1000000053147 9308 3336 2007-06-19 2027-07-05 $ 33,680.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-08
REINSTATEMENT 2004-09-17
Amendment 2001-03-19
Domestic Profit 2000-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State