Entity Name: | JAAS AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAAS 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: | 27 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000092820 |
FEI/EIN Number |
020639824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11311 SOONER DR, CLERMONT, FL, 34711 |
Mail Address: | 11311 SOONER DR, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEADER JEFFREY N | President | 11311 SOONER DR, CLERMONT, FL, 34711 |
LEADER JEFFREY N | Secretary | 11311 SOONER DR, CLERMONT, FL, 34711 |
LEADER JEFFREY N | Treasurer | 11311 SOONER DR, CLERMONT, FL, 34711 |
LEADER JEFFREY N | Director | 11311 SOONER DR, CLERMONT, FL, 34711 |
LEADER JEFFREY N | Agent | 11311 SOONER DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-10 | LEADER, JEFFREY N | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-10 | 11311 SOONER DR, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-20 | 11311 SOONER DR, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2002-09-20 | 11311 SOONER DR, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000198319 | TERMINATED | 1000000739744 | LAKE | 2017-04-03 | 2037-04-07 | $ 1,074.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000067019 | TERMINATED | 1000000733330 | LAKE | 2017-01-26 | 2037-02-02 | $ 280.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J10000778032 | TERMINATED | 1000000180748 | LAKE | 2010-07-14 | 2030-07-21 | $ 1,204.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State