J & J MECHANIC SHOP, CORP. - Florida Company Profile

Entity Name: | J & J MECHANIC SHOP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J MECHANIC SHOP, CORP. 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: | 07 Apr 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | P08000035841 |
FEI/EIN Number |
262355934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11461 S. Orange Blossom Trail, ORLANDO, FL, 32837, US |
Mail Address: | 11461 S. Orange Blossom Trail, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO JASSON | President | 11461 S. Orange Blossom Trail, ORLANDO, FL, 32837 |
SANTIAGO CARILYN E | Vice President | 11461 S. Orange Blossom Trail, ORLANDO, FL, 32837 |
Santiago Carilyn | Agent | 11461 S. Orange Blossom Trail, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 11461 S. Orange Blossom Trail, Suite #5, ORLANDO, FL 32837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 11461 S. Orange Blossom Trail, Suite #5, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 11461 S. Orange Blossom Trail, Suite #5, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | Santiago, Carilyn | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000021723 | ACTIVE | 1000000971995 | ORANGE | 2023-12-11 | 2044-01-10 | $ 16,232.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001344085 | TERMINATED | 1000000521086 | ORANGE | 2013-08-16 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000858697 | TERMINATED | 1000000486743 | ORANGE | 2013-04-09 | 2023-05-03 | $ 529.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000224710 | TERMINATED | 1000000253089 | ORANGE | 2012-02-27 | 2032-03-28 | $ 1,266.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000224728 | TERMINATED | 1000000253090 | ORANGE | 2012-02-27 | 2032-03-28 | $ 321.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State