Search icon

JAY SANZ TOTAL AUTOMOTIVE SERVICE SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: JAY SANZ TOTAL AUTOMOTIVE SERVICE SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY SANZ TOTAL AUTOMOTIVE SERVICE SOLUTIONS, 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: 05 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P06000076723
FEI/EIN Number 204994928

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

Address: 616 US HIGHWAY 41 SOUTH, RUSKIN, FL, 33570, US
Mail Address: 616 US HIGHWAY 41 SOUTH, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JULIO C President 616 US HIGHWAY 41 SOUTH, RUSKIN, FL, 33570
SANCHEZ JULIO C Agent 616 US HIGHWAY 41 SOUTH, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114592 MAS-TIRE ACTIVE 2023-09-17 2028-12-31 - 1526 US HWY 41 NORTH, RUSKIN, FL, 33570
G18000057564 A1 USED AUTO PARTS CENTER EXPIRED 2018-05-10 2023-12-31 - 1526-A SOUTH US HWY 41, RUSKIN, FL, 33570
G17000018401 HAVANA CLASSIC CARS EXPIRED 2017-02-19 2022-12-31 - 616 S. US HWY 41, RUSKIN, FL, 33570
G13000097258 TOTAL AIR SOLUTIONS AND RADIATORS EXPIRED 2013-10-01 2018-12-31 - 616 S. US HWY 41, RUSKIN, FL, 33570
G12000091825 MIXBIKINI, FLORIDA EXPIRED 2012-09-19 2017-12-31 - 616 S. US HWY 41, RUSKIN, FL, 33570
G12000091826 TOTAL AUTOMOTIVE SOLUTIONS EXPIRED 2012-09-19 2017-12-31 - 616 S. US HWY 41, RUSKIN, FL, 33570
G06164900110 TOTAL AUTOMOTIVE SERVICES ACTIVE 2006-06-13 2027-12-31 - 616 S. US HWY 41, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 SANCHEZ, JULIO CSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-30 616 US HIGHWAY 41 SOUTH, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-30 616 US HIGHWAY 41 SOUTH, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-17 616 US HIGHWAY 41 SOUTH, RUSKIN, FL 33570 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000085845 TERMINATED 1000000943431 HILLSBOROU 2023-02-15 2043-03-01 $ 6,715.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000802627 TERMINATED 1000000850598 HILLSBOROU 2019-12-04 2039-12-11 $ 484.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000088123 TERMINATED 1000000249325 HILLSBOROU 2012-02-01 2032-02-08 $ 1,558.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000029943 TERMINATED 1000000070302 018395 001403 2008-01-23 2028-01-30 $ 20,381.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-03
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State