Search icon

JASON RENTS, INC. - Florida Company Profile

Company Details

Entity Name: JASON RENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON RENTS, 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: 21 Jun 1983 (42 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: G44629
FEI/EIN Number 592370348

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

Address: 763 NORTH ALTERNATE A1A, Suite B, JUPITER, FL, 33477, US
Mail Address: 763 NORTH ALTERNATE A1A, Suite B, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLES BARBARA L Vice President 8802 SE SANDCASTLE CIRCLE, HOBE SOUND, FL, 33455
BUCKLES BARBARA L Agent 8802 S.E. SANDCASTLE CIRCLE, HOBE SOUND, FL, 33455
BUCKLES, JASON R. President 10818 SE HOBART ST, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 763 NORTH ALTERNATE A1A, Suite B, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2015-04-27 763 NORTH ALTERNATE A1A, Suite B, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-04-22 BUCKLES, BARBARA L -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 8802 S.E. SANDCASTLE CIRCLE, HOBE SOUND, FL 33455 -
AMENDMENT 1994-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154947307 2020-04-28 0455 PPP 763 N ALTERNATE A1A SUITE B, JUPITER, FL, 33477-5006
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-5006
Project Congressional District FL-21
Number of Employees 6
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60498.08
Forgiveness Paid Date 2021-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State