Search icon

JAVI'S AUTO STOP CORPORATION - Florida Company Profile

Company Details

Entity Name: JAVI'S AUTO STOP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVI'S AUTO STOP CORPORATION 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000113962
FEI/EIN Number 651075823

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

Address: 29905 SW 150 Court, HOMESTEAD, FL, 33033, US
Mail Address: 29905 SW 150 Court, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO JAVIER F President 20314 SW 322 STREET, HOMESTEAD, FL, 33030
SALCEDO JAVIER F Director 20314 SW 322 STREET, HOMESTEAD, FL, 33030
SALCEDO JAVIER F Agent 20314 SW 322 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 29905 SW 150 Court, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2017-05-01 29905 SW 150 Court, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 20314 SW 322 STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-01-30 SALCEDO, JAVIER F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000386780 TERMINATED 1000000095049 26607 2579 2008-10-14 2028-11-06 $ 595.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000413337 TERMINATED 1000000095049 26607 2579 2008-10-14 2028-11-19 $ 595.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000156405 TERMINATED 1000000095049 26607 2579 2008-10-14 2029-01-22 $ 603.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000156413 TERMINATED 1000000095050 26607 1492 2008-10-14 2029-01-22 $ 377.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000392174 ACTIVE 1000000095049 26607 2579 2008-10-14 2029-01-28 $ 603.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000392182 ACTIVE 1000000095050 26607 1492 2008-10-14 2029-01-28 $ 377.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000509116 TERMINATED 1000000095050 26607 1492 2008-10-14 2029-02-04 $ 21.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000583657 TERMINATED 1000000095050 26607 1492 2008-10-14 2029-02-11 $ 21.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000659945 TERMINATED 1000000095050 26607 1492 2008-10-14 2029-02-18 $ 21.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000794361 TERMINATED 1000000095050 26607 1492 2008-10-14 2029-03-05 $ 21.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State