Entity Name: | ST. JAMES AUTO ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JAMES AUTO ELECTRIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2011 (14 years ago) |
Document Number: | P05000090385 |
FEI/EIN Number |
203090345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11301 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US |
Mail Address: | 11301 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS JAMES | President | 13549 TETHRLINE TRAIL, ORLANDO, FL, 32837 |
ROJAS JAMES | Agent | 13549 TETHERLINE TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-14 | ROJAS, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 11301 E. COLONIAL DRIVE, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2012-03-02 | 11301 E. COLONIAL DRIVE, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-03 | 13549 TETHERLINE TRAIL, ORLANDO, FL 32837 | - |
PENDING REINSTATEMENT | 2011-11-03 | - | - |
REINSTATEMENT | 2011-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000962882 | LAPSED | 2015-SC-004628-O | COUNTY COURT, ORANGE COUNTY FL | 2015-10-16 | 2020-10-26 | $8978.00 | FLOYD GLENN GOWEN, 393 DRY CREEK LANE, WINCHESTER, TN 37398 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State