Search icon

JOJO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: JOJO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOJO 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000042804
FEI/EIN Number 202550830

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

Mail Address: 7537 NW 7TH AVE, MIAMI, FL, 33150
Address: 880 NW 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS GUSTAVE Agent 880 NW 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-01 880 NW 79TH STREET, MIAMI, FL 33150 -
AMENDMENT 2008-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 880 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2008-01-23 FRANCOIS, GUSTAVE -
CANCEL ADM DISS/REV 2006-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000840588 ACTIVE 1000000368814 MIAMI-DADE 2013-04-26 2033-05-03 $ 775.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001125847 TERMINATED 1000000114337 26801 4607 2009-03-25 2029-04-08 $ 362.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2011-12-12
REINSTATEMENT 2011-01-10
ANNUAL REPORT 2009-03-12
Off/Dir Resignation 2008-05-12
ANNUAL REPORT 2008-05-01
Amendment 2008-03-03
Reg. Agent Change 2008-01-23
ANNUAL REPORT 2007-04-29
REINSTATEMENT 2006-09-30
Amendment 2005-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State