Entity Name: | J.A.O., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.A.O., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2016 (9 years ago) |
Document Number: | 323830 |
FEI/EIN Number |
591232803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12150 SW 128TH COURT, STE 212, MIAMI, FL, 33186, US |
Mail Address: | 12150 SW 128TH COURT, STE 212, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGO ANTHONY E | President | 12150 SW 128TH COURT, MIAMI, FL, 33186 |
ORTEGO ANTHONY E | Secretary | 12150 SW 128TH COURT, MIAMI, FL, 33186 |
ORTEGO LAW | Agent | 12150 SW 128TH COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 12150 SW 128TH COURT, STE 212, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 12150 SW 128TH COURT, STE 212, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 12150 SW 128TH COURT, STE 212, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-06 | ORTEGO LAW | - |
REINSTATEMENT | 2016-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1980-04-08 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-03 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State