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