Entity Name: | J.M.S. TRANSPORTATION & TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.M.S. TRANSPORTATION & TOURS, 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: | 20 May 1999 (26 years ago) |
Date of dissolution: | 01 Feb 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2013 (12 years ago) |
Document Number: | P99000047382 |
FEI/EIN Number |
650922751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 NE 118TH ST, MIAMI, FL, 33161 |
Mail Address: | 160 NE 118TH ST, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCATENA JUAN M | President | 160 NE 118TH STREET, MIAMI, FL, 33161 |
SCATENA JUAN M | Agent | 160 NE 118TH STREET, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | SCATENA, JUAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 160 NE 118TH STREET, MIAMI, FL 33161 | - |
AMENDMENT | 2006-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 160 NE 118TH ST, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2006-05-05 | 160 NE 118TH ST, MIAMI, FL 33161 | - |
AMENDMENT | 2005-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001128132 | TERMINATED | 1000000433105 | MIAMI-DADE | 2013-06-12 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000799505 | TERMINATED | 1000000313819 | MIAMI-DADE | 2012-10-23 | 2032-10-31 | $ 592.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09000769330 | LAPSED | 07-02447-CA-25 | MIAMI DADE CIRCUIT COURT | 2009-02-12 | 2014-03-03 | $65,025.77 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-02-01 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
Amendment | 2006-06-16 |
ANNUAL REPORT | 2006-05-05 |
Amendment | 2005-08-17 |
ANNUAL REPORT | 2005-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State