Search icon

JOHN'S AUTO SALES & SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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