Search icon

JOSE AUTO BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: JOSE AUTO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE AUTO BODY SHOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P02000052604
FEI/EIN Number 412043293

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

Address: 2553 NW 23 ST, MIAMI, FL, 33142, US
Mail Address: 30 NW 65 AVE, MIAMI, FL, 33126, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE R President 30 NW 65 AVE, MIAMI, FL, 33126
JOSE AUTO BODY SHOP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-25 2553 NW 23 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 30 NW 65 AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 2553 NW 23 ST, MIAMI, FL 33142 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 jose auto body shop -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000274739 ACTIVE 1000000084206 26457 0737 2008-06-30 2028-08-20 $ 40.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State