Search icon

JM AUTO IMPORT INC. - Florida Company Profile

Company Details

Entity Name: JM AUTO IMPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM AUTO IMPORT 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: 16 Jan 2020 (5 years ago)
Date of dissolution: 14 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P20000007004
FEI/EIN Number 84-4594779

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

Address: 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604
Mail Address: 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEN GUSTAVO J President 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604
THEN GUSTAVO Agent 10601 BAMBOO ROD CIR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-03 - -
REGISTERED AGENT NAME CHANGED 2022-06-03 THEN, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 10601 BAMBOO ROD CIR, RIVERVIEW, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000039535 ACTIVE 1000000976844 HILLSBOROU 2024-01-12 2044-01-17 $ 5,314.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000039543 ACTIVE 1000000976845 HILLSBOROU 2024-01-12 2034-01-17 $ 919.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180665 TERMINATED 1000000881596 HILLSBOROU 2021-04-07 2041-04-21 $ 85,538.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-06-03
Domestic Profit 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605868809 2021-04-13 0455 PPP 6402 N Nebraska Ave, Tampa, FL, 33604-6261
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138667
Loan Approval Amount (current) 138667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-6261
Project Congressional District FL-14
Number of Employees 14
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139572.19
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State