Search icon

J & X AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: J & X AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & X 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: 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000073394
FEI/EIN Number 593399805

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

Address: 6106 HOFFNER AVENUE, ORLANDO, FL, 32822, US
Mail Address: 6106 HOFFNER AVENUE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CENOVIA Vice President 12156 GRECO DR, ORLANDO, FL, 32824
RODRIGUEZ JUAN X President 322 ALTISAN ST, ORLANDO, FL, 32824
RODRIGUEZ JUAN X Agent 322 ALTISAN ST, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-04-01 J & X AUTO SALES, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 322 ALTISAN ST, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2009-03-20 RODRIGUEZ, JUAN X -
REINSTATEMENT 2002-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 6106 HOFFNER AVENUE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 1998-05-12 6106 HOFFNER AVENUE, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000900420 TERMINATED 1000000182794 ORANGE 2010-08-18 2030-09-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000900438 ACTIVE 1000000182796 ORANGE 2010-08-12 2030-09-08 $ 12,341.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Name Change 2009-04-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-10-02
REINSTATEMENT 2002-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State