Search icon

J & A INVESTMENTS OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: J & A INVESTMENTS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A INVESTMENTS OF SARASOTA, 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: 23 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: 426515
FEI/EIN Number 591467859

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

Address: 4342 Cleary Way, Orlando, FL, 32828, US
Mail Address: 142 Martha Ave NE, Atlanta, GA, 30317, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLESKACH MARY Treasurer 142 Martha Ave NE, Atlanta, GA, 30317
PLESKACH MICHAEL D Agent 4342 CLEARY WY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4342 Cleary Way, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-02-13 4342 Cleary Way, Orlando, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 4342 CLEARY WY, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2004-03-04 PLESKACH, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
Reinstatement 2015-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State