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