Entity Name: | JVR AUTO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JVR AUTO, CORP. 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: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P96000075163 |
FEI/EIN Number |
650696017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 SW 52ND ST., BAY 417, DAVIE, FL, 33314 |
Mail Address: | 4960 SW 52ND ST., BAY 417, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVILLANO BEATRIZ L | Treasurer | #772 3TH STREET, HERNDON, VA, 20170 |
MACEDO CARLOS | Agent | 8870 SW 40TH STREET, MIAMI, FL, 33165 |
SEVILLANO BEATRIZ L | President | #772 3TH STREET, HERNDON, VA, 20170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 4960 SW 52ND ST., BAY 417, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 4960 SW 52ND ST., BAY 417, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-17 | MACEDO, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-17 | 8870 SW 40TH STREET, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000323544 | ACTIVE | 1000000092744 | 45703 165 | 2008-09-24 | 2028-10-01 | $ 2,853.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000028754 | ACTIVE | 1000000069874 | 45022 1959 | 2008-01-23 | 2028-01-30 | $ 5,328.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000094457 | TERMINATED | 1000000069875 | 45023 15 | 2008-01-23 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000333483 | ACTIVE | 1000000069875 | 45023 15 | 2008-01-23 | 2029-01-28 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-11 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-05-22 |
Off/Dir Resignation | 2005-09-09 |
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-08-18 |
ANNUAL REPORT | 2003-05-19 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State