Search icon

JAAS AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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