Search icon

J.A.M.S. AUTO MART, INC - Florida Company Profile

Company Details

Entity Name: J.A.M.S. AUTO MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.M.S. AUTO MART, 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 24 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P04000168283
FEI/EIN Number 202025588

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

Address: 1905 13TH ST., SAINT CLOUD, FL, 34769, US
Mail Address: 1905 13TH ST., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ DAWN LEYVA A President 1669 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
MENDEZ DAWN LEYVA A Vice President 1669 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
MENDEZ DAWN Agent 1669 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 1905 13TH ST., SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2007-02-23 1905 13TH ST., SAINT CLOUD, FL 34769 -
AMENDMENT 2005-11-22 - -
REGISTERED AGENT NAME CHANGED 2005-11-21 MENDEZ, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2005-11-21 1669 TAYLOR RIDGE LOOP, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476843 LAPSED 08-CA-7850-CI OSCEOLA COUNTY, CIR CIVIL 2010-03-25 2015-04-06 $89.312.32 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824
J08900023655 LAPSED 2008CA007849CI CIR CIV OSCEOLA CTY 2010-01-27 2013-12-22 $132,139.66 GREATER ORLANDO AUTO AUCTION INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824

Documents

Name Date
Voluntary Dissolution 2008-01-24
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-20
Amendment 2005-11-22
Reg. Agent Change 2005-11-21
Reg. Agent Resignation 2005-11-01
Off/Dir Resignation 2005-09-19
ANNUAL REPORT 2005-01-05
Domestic Profit 2004-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State