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