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