Search icon

J&V AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: J&V AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&V AUTO REPAIR, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000120583
FEI/EIN Number 261368913

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

Address: 9204 US HIGHWAY 301 N, TEMPLE TERRACE, FL, 33637
Mail Address: 4421 Hawksley Pl, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jarrett Junior A President 4421 Hawksley Pl, WESLEY CHAPEL, FL, 33545
JARRETT Junior A Agent 4421 Hawksley Pl, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122440 J&V AUTOWERKS EXPIRED 2013-12-14 2024-12-31 - 9204 US HIGHWAY 301 N, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 4421 Hawksley Pl, WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2021-09-10 - -
CHANGE OF MAILING ADDRESS 2021-09-10 9204 US HIGHWAY 301 N, TEMPLE TERRACE, FL 33637 -
REGISTERED AGENT NAME CHANGED 2021-09-10 JARRETT, Junior A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 9204 US HIGHWAY 301 N, TEMPLE TERRACE, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129397 TERMINATED 1000000917118 HILLSBOROU 2022-03-04 2042-03-15 $ 1,601.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000089530 TERMINATED 1000000813188 HILLSBOROU 2019-01-30 2039-02-06 $ 364.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000063238 TERMINATED 1000000811842 HILLSBOROU 2019-01-18 2029-01-23 $ 340.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000804187 TERMINATED 1000000805656 HILLSBOROU 2018-12-07 2038-12-12 $ 1,421.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000201806 TERMINATED 1000000782707 HILLSBOROU 2018-05-21 2038-05-23 $ 3,455.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J14000698190 TERMINATED 1000000629842 HILLSBOROU 2014-05-22 2034-05-29 $ 1,629.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000639103 TERMINATED 1000000622459 HILLSBOROU 2014-05-05 2024-05-09 $ 336.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2021-09-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State