Search icon

JAZSTECH CORP. - Florida Company Profile

Company Details

Entity Name: JAZSTECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZSTECH CORP. 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: 23 Aug 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K31555
FEI/EIN Number 650076769

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

Address: 5195 NW 77TH AVENUE, C/O IDD, DORAL, FL, 33166, US
Mail Address: PO BOX 566689, MIAMI, FL, 33256, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKMAN JOEL H Director PO BOX 566689, MIAMI, FL, 33256
ZAGORSKI JOSEPH B Director PO BOX 566689, MIAMI, FL, 33256
SCHENKMAN JOEL H Agent 10800 LAKESIDE DR., CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 5195 NW 77TH AVENUE, C/O IDD, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 10800 LAKESIDE DR., CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-10-12 5195 NW 77TH AVENUE, C/O IDD, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-10-12 SCHENKMAN, JOEL HPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State