Search icon

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

Company Details

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: 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State