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 |
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 |
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 |
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 | - |
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 |
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