Search icon

JULIO'S AUTOS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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