Search icon

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

Company Details

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

JAIME'S AUTO REPAIR OF TAMPA, 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 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000002757
FEI/EIN Number 593287532

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

Address: 10252 MEMORIAL HWY, TAMPA, FL, 33615, US
Mail Address: 10252 MEMORIAL HWY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITERI JAIME R Director 10252 MEMORIAL HWY, TAMPA, FL, 33615
VITERI VIVIAN C Director 10252 MEMORIAL HWY, TAMPA, FL, 33615
VITERI JAIME R Agent 10252 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 10252 MEMORIAL HWY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-04-17 10252 MEMORIAL HWY, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 10252 MEMORIAL HWY, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State