Entity Name: | JULIO'S AUTOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JULIO'S AUTOS 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: |
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: | 04 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000080660 |
FEI/EIN Number |
273608098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 5TH ST, EAGLE LAKE, FL, 33839, US |
Mail Address: | P.O. BOX 1671, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSTON NICCOLE | President | 161 5TH ST, EAGLE LAKE, FL, 33839 |
RUSTON JULIO | Vice President | 161 5TH ST, EAGLE LAKE, FL, 33839 |
GREEN PAMELA A | Agent | 319 3RD ST NW, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-16 | 161 5TH ST, EAGLE LAKE, FL 33839 | - |
AMENDMENT | 2016-08-16 | - | - |
AMENDMENT | 2015-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-12 | 319 3RD ST NW, WINTER HAVEN, FL 33881 | - |
AMENDMENT | 2014-12-12 | - | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-08 | 161 5TH ST, EAGLE LAKE, FL 33839 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000604925 | TERMINATED | 1000000614196 | POLK | 2014-04-21 | 2034-05-09 | $ 528.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000604933 | TERMINATED | 1000000614198 | POLK | 2014-04-21 | 2024-05-09 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000404102 | TERMINATED | 1000000599769 | POLK | 2014-03-19 | 2034-03-28 | $ 467.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Amendment | 2016-08-16 |
AMENDED ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2015-01-21 |
Amendment | 2015-01-02 |
Amendment | 2014-12-12 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-08 |
REINSTATEMENT | 2012-10-24 |
REINSTATEMENT | 2011-11-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State