Search icon

JAX AUTO SALES, INC. - Florida Company Profile

Company Details

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

JAX 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000108147
FEI/EIN Number 030566969

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

Address: 9750 PATTON RD., JACKSONVILLE, FL, 32246
Mail Address: 9750 Patton Rd, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO SERGIO E President 9750 PATTON RD., JACKSONVILLE, FL, 32246
GUERRERO SERGIO E Agent 9750 PATTON RD., JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041462 JAX AUTO SALES EXPIRED 2011-04-28 2016-12-31 - 9750 PATTON RD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-18 9750 PATTON RD., JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-09-18 GUERRERO, SERGIO E -
AMENDMENT 2015-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401471 TERMINATED 1000000785415 DUVAL 2018-06-04 2038-06-06 $ 13,916.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000113881 TERMINATED 1000000204760 DUVAL 2011-02-16 2031-02-23 $ 29,554.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-05-03
AMENDED ANNUAL REPORT 2015-09-18
Amendment 2015-08-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-07-06
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State