Search icon

J.M.S. TRANSPORTATION & TOURS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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