Search icon

JAFET AUTO CENTER, INC.

Company Details

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

Agent

Name Role
MAKERS CORPORATION Agent

President

Name Role Address
RODRIGUEZ WILFREDO President 4814 N CORTEZ AVE, TAMPA, FL, 33614

Treasurer

Name Role Address
RODRIGUEZ WILFREDO Treasurer 4814 N CORTEZ AVE, TAMPA, FL, 33614

Vice President

Name Role Address
COLON LUZ N Vice President 4814 N CORTEZ AVE, TAMPA, FL, 33614

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 No data 4814 N CORTEZ AVE, TAMPA, FL, 33614
G16000008979 WNJ CLEANING SERVICES EXPIRED 2016-01-25 2021-12-31 No data 1717 SCOTCH DRIVE, BRANDON, FL, 33511
G10000034318 PABP AUTO COLLISION EXPIRED 2010-04-18 2015-12-31 No data 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 No data
AMENDMENT AND NAME CHANGE 2016-07-22 JAFET AUTO CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-22 4814 N CORTEZ AVE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2016-07-22 4814 N CORTEZ AVE, TAMPA, FL 33614 No data
NAME CHANGE AMENDMENT 2015-12-21 PABP AUTO CENTER, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Makers Corporation No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State