Search icon

JAIME'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JAIME'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME'S AUTO REPAIR, 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: 12 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P18000004288
FEI/EIN Number APPLIED FOR

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

Address: 6012 28TH STREET EAST, UNIT 1, BRADENTON, FL, 34205, US
Mail Address: 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UBEDA JAIME President 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA JAIME Director 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA MARY Treasurer 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA MARY Vice President 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA MARY Secretary 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA MARY Director 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573
UBEDA JAIME Agent 10003 GEESE TRAIL CIRCLE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 cozzette, david -
REINSTATEMENT 2025-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 7365 merchant court, 6, lakewood ranch, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-25 6012 28TH STREET EAST, UNIT 1, BRADENTON, FL 34205 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-21
REINSTATEMENT 2020-02-10
Domestic Profit 2018-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State