Search icon

JS AUTOTECH ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: JS AUTOTECH ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS AUTOTECH ENTERTAINMENT, 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000075256
FEI/EIN Number 650945417

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

Address: 2700 NW 5TH AVENUE, UNIT #7, MIAMI, FL, 33127, US
Mail Address: 2700 NW 5TH AVENUE, UNIT #7, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUH PHIL WON Vice President 2325 SW 185 AVENUE, MIRAMAR, FL, 33029
SUH PHIL WON Director 2325 SW 185 AVENUE, MIRAMAR, FL, 33029
SUH JI YOUNG Director 2325 SW 185 AVENUE, MIRAMAR, FL, 33029
SUH JOON S Agent 2325 SW 185 AVENUE, MIRAMAR, FL, 33029
SUH SOOK J President 2325 SW 185TH AVENUE, MIRAMAR, FL, 330295904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095344 SJS HIGN-END ACCESSORIES EXPIRED 2010-10-18 2015-12-31 - 7900 NW 27 AVENUE, SUITE A-6, 7, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 2700 NW 5TH AVENUE, UNIT #7, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2008-11-24 - -
CHANGE OF MAILING ADDRESS 2008-11-24 2700 NW 5TH AVENUE, UNIT #7, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-28 2325 SW 185 AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2002-12-09 SUH, JOON S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000600289 TERMINATED 1000000280211 BROWARD 2013-03-18 2023-03-27 $ 857.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000151008 TERMINATED 1000000123670 DADE 2009-06-09 2030-02-16 $ 8,451.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000151016 ACTIVE 1000000123671 BROWARD 2009-06-08 2030-02-16 $ 2,621.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-11-24
ANNUAL REPORT 2007-02-10
Amendment 2006-09-14
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-08-11
REINSTATEMENT 2002-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State