Search icon

JUTO, INC. - Florida Company Profile

Company Details

Entity Name: JUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUTO, 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000102758
FEI/EIN Number 562295222

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

Address: 5633 STRAND BLVD, 313, NAPLES, FL, 34110, US
Mail Address: 5633 STRAND BLVD 313, 313, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANQUEVA ALBERTO Director 14978 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119
PANQUEVA ALBERTO Secretary 14978 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119
PANQUEVA ALBERTO Agent 5633 STRAND BLVD., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5633 STRAND BLVD., 313, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5633 STRAND BLVD, 313, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-04-28 5633 STRAND BLVD, 313, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000464017 TERMINATED 1000000463847 COLLIER 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000320508 TERMINATED 1000000463848 COLLIER 2013-01-30 2023-02-06 $ 452.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000571054 TERMINATED 1000000225969 COLLIER 2011-08-26 2021-09-07 $ 558.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000888039 TERMINATED 1000000184997 COLLIER 2010-08-18 2020-09-01 $ 630.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-20
REINSTATEMENT 2004-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State