Entity Name: | JOHN'S AUTO SALES & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN'S AUTO SALES & SERVICES, 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: | 28 Sep 2001 (23 years ago) |
Date of dissolution: | 30 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | P01000095800 |
FEI/EIN Number |
593752111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
Mail Address: | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPELO JOHN G | President | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
CAPELO NOEMI | Vice President | 5001 S. WESTSHORE BLVD., TAMPA, FL, 33611 |
Bolek Richard A | Agent | 5237 Las Flores Via, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 5237 Las Flores Via, New Port Richey, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | Bolek, Richard A | - |
NAME CHANGE AMENDMENT | 2012-01-13 | JOHN'S AUTO SALES & SERVICES, INC. | - |
REINSTATEMENT | 2011-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2002-09-17 | 5001 S. WESTSHORE BLVD., TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-17 | 5001 S. WESTSHORE BLVD., TAMPA, FL 33611 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-13 |
Name Change | 2012-01-13 |
REINSTATEMENT | 2011-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State