Search icon

JAFET AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JAFET AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAFET AUTO CENTER, 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: 04 Feb 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P09000010921
FEI/EIN Number 264191936

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

Address: 4814 N CORTEZ AVE, TAMPA, FL, 33614, US
Mail Address: 4814 N CORTEZ AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILFREDO President 4814 N CORTEZ AVE, TAMPA, FL, 33614
RODRIGUEZ WILFREDO Treasurer 4814 N CORTEZ AVE, TAMPA, FL, 33614
COLON LUZ N Vice President 4814 N CORTEZ AVE, TAMPA, FL, 33614
MAKERS CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018819 WNJ CLEANING SERVICES ACTIVE 2022-02-15 2027-12-31 - 4814 N CORTEZ AVE, TAMPA, FL, 33614
G16000008979 WNJ CLEANING SERVICES EXPIRED 2016-01-25 2021-12-31 - 1717 SCOTCH DRIVE, BRANDON, FL, 33511
G10000034318 PABP AUTO COLLISION EXPIRED 2010-04-18 2015-12-31 - 5005 N CLARK AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL 33406 -
AMENDMENT AND NAME CHANGE 2016-07-22 JAFET AUTO CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-07-22 4814 N CORTEZ AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-07-22 4814 N CORTEZ AVE, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2015-12-21 PABP AUTO CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-22 Makers Corporation -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000452543 TERMINATED 1000000276682 HILLSBOROU 2012-05-25 2032-05-30 $ 641.21 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 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
Amendment and Name Change 2016-07-22
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453467402 2020-05-07 0455 PPP 4814 N CORTEZ AVE, tampa, FL, 33614
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21982
Loan Approval Amount (current) 21982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22271.68
Forgiveness Paid Date 2021-09-02
4627708502 2021-02-26 0455 PPS 4814 N Cortez Ave, Tampa, FL, 33614-6508
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21980
Loan Approval Amount (current) 21980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6508
Project Congressional District FL-14
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22198.4
Forgiveness Paid Date 2022-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State