Search icon

J L AUTO TRANS INC - Florida Company Profile

Company Details

Entity Name: J L AUTO TRANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L AUTO TRANS 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: 01 May 2013 (12 years ago)
Document Number: P13000038942
FEI/EIN Number 46-2666872

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

Address: 2094 JESSA DR, KISSIMMEE, FL, 34743, US
Mail Address: 2094 JESSA DR, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VALDES LIDIANA President 2094 JESSA DR, KISSIMMEE, FL, 34743
PEREZ VALDES LIDIANA Agent 2094 JESSA DR, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2094 JESSA DR, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-01-27 2094 JESSA DR, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2094 JESSA DR, KISSIMMEE, FL 34743 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000445344 ACTIVE 1000000995877 OSCEOLA 2024-06-04 2044-07-17 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State