Search icon

SJ TAX SERVICES AND AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: SJ TAX SERVICES AND AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJ TAX SERVICES AND AUTO SALES 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000100123
FEI/EIN Number 46-4458740

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

Address: 4318 EAST 7 AVE, Tampa, FL, 33605, US
Mail Address: 4318 EAST 7 AVE, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULES SAMSON Owner 4318 E 7TH AVE, TAMPA, FL, 33605
ELYSEE SONNIE Owner 10404 ZACHARY CIRCLE APT 229, RIVERVIEW, FL, 33578
JULES SAMSON Agent 13220 BEECHBERRY DR, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 13220 BEECHBERRY DR, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 4318 EAST 7 AVE, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2017-11-28 4318 EAST 7 AVE, Tampa, FL 33605 -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 JULES, SAMSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083846 TERMINATED 1000000858947 HILLSBOROU 2020-01-31 2040-02-05 $ 6,504.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000083853 TERMINATED 1000000858949 HILLSBOROU 2020-01-31 2030-02-05 $ 559.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-01-30
AMENDED ANNUAL REPORT 2017-11-28
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
Domestic Profit 2013-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State