Search icon

JIMAGUAS AUTO SALES, INC. - Florida Company Profile

Company Details

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

JIMAGUAS 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: 01 May 2002 (23 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: P02000048068
FEI/EIN Number 020598782

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

Address: 3160 HWY 60, VALRICO, FL, 33594
Mail Address: PO BOX 321, VALRICO, FL, 33595-9321
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN HERNANDEZ LUISA I Vice President 816 CAPE COD CIRCLE, VALRICO, FL, 33594
REYES ORLANDO T President 3160 HWY 60, VALRICO, FL, 33594
REYES ORLANDO T Agent 3160 HWY 60, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-02-25 - -
CHANGE OF MAILING ADDRESS 2004-02-25 3160 HWY 60, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 3160 HWY 60, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 3160 HWY 60, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000176478 TERMINATED 1000000097822 018938 001618 2008-10-30 2029-01-22 $ 1,079.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000412188 ACTIVE 1000000097822 018938 001618 2008-10-30 2029-01-28 $ 1,079.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000515717 TERMINATED 1000000097822 018938 001618 2008-10-30 2029-02-04 $ 27.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000590256 TERMINATED 1000000097822 018938 001618 2008-10-30 2029-02-11 $ 27.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000020348 TERMINATED 1000000068069 018328 001448 2007-12-19 2028-01-23 $ 7,895.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-09
REINSTATEMENT 2004-02-25
Amendment 2002-11-12
Domestic Profit 2002-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State