Search icon

JUGS AUTO TUNES, INC. - Florida Company Profile

Company Details

Entity Name: JUGS AUTO TUNES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUGS AUTO TUNES, 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: 09 Apr 2015 (10 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: P15000032536
FEI/EIN Number APPLIED FOR

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

Address: 911A SW 58TH AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 911A SW 58TH AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTON DAMIAN J President 243 SW 7TH COURT, DEERFIELD BEACH, FL, 33441
FELTON DAMIAN J Secretary 243 SW 7TH COURT, DEERFIELD BEACH, FL, 33441
FELTON DAMIAN J Treasurer 243 SW 7TH COURT, DEERFIELD BEACH, FL, 33441
FELTON DAMIAN J Vice President 243 SW 7TH COURT, DEERFIELD BEACH, FL, 33441
FELTON DAMIAN J Director 243 SW 7TH COURT, DEERFIELD BEACH, FL, 33441
FELTON DAMIAN J Agent 911A SW 58TH AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 911A SW 58TH AVE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-04-29 911A SW 58TH AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-04-29 FELTON, DAMIAN J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 911A SW 58TH AVE, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196046 ACTIVE 1000000986923 BROWARD 2024-03-29 2044-04-03 $ 16,442.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000196061 ACTIVE 1000000986931 BROWARD 2024-03-29 2044-04-03 $ 39,380.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State