Search icon

JARM AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: JARM AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARM 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: 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: 16 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P18000086346
FEI/EIN Number 832277100

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

Address: 5712 15TH ST EAST, BRADENTON, FL, 34203, US
Mail Address: 5712 15TH ST EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SANDOVAL YONY H President 515 28TH AVE WEST, BRADENTON, FL, 34205
MENDOZA CELEO A Vice President 515 28TH AVE WEST, BRADENTON, FL, 34205
ANAS ACCOUNTING SERVICES CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5712 15TH ST EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-04-10 5712 15TH ST EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2020-06-04 ANAS ACCOUNTING SERVICES CORPORATION -
AMENDMENT 2018-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 100 WALLACE AVE STE 245, SARASOTA, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145080 TERMINATED 1000000882326 MANATEE 2021-03-26 2031-03-31 $ 726.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000145114 TERMINATED 1000000882332 MANATEE 2021-03-26 2041-03-31 $ 10,658.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000733905 TERMINATED 1000000846839 MANATEE 2019-10-31 2039-11-06 $ 2,710.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000652949 TERMINATED 1000000841995 MANATEE 2019-09-25 2039-10-02 $ 5,385.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
Amendment 2018-12-04
Domestic Profit 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358918606 2021-03-15 0455 PPP 5712 15th St E, Bradenton, FL, 34203-6879
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3680
Loan Approval Amount (current) 3680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-6879
Project Congressional District FL-16
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State