Search icon

JAJO, INC.

Company Details

Entity Name: JAJO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: K85761
FEI/EIN Number 65-0197487
Address: 1805 S. Powerline Road, # 105, Deerfield Beach, FL 33442
Mail Address: PO Box 8543, Coral Springs, FL 33075
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYANT ELECTRIC CROSS-TESTED PROFIT SHARING PLAN 2011 650197487 2012-02-01 JAJO, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 238210
Sponsor’s telephone number 3055992700
Plan sponsor’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421

Plan administrator’s name and address

Administrator’s EIN 650197487
Plan administrator’s name JAJO, INC.
Plan administrator’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421
Administrator’s telephone number 3055992700

Signature of

Role Plan administrator
Date 2012-02-01
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
BRYANT ELECTRIC CROSS-TESTED PROFIT SHARING PLAN 2010 650197487 2011-04-14 JAJO, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 238210
Sponsor’s telephone number 3055992700
Plan sponsor’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421

Plan administrator’s name and address

Administrator’s EIN 650197487
Plan administrator’s name JAJO, INC.
Plan administrator’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421
Administrator’s telephone number 3055992700

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
BRYANT ELECTRIC CROSS-TESTED PROFIT SHARING PLAN 2009 650197487 2010-10-26 JAJO, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 238210
Sponsor’s telephone number 3055992700
Plan sponsor’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421

Plan administrator’s name and address

Administrator’s EIN 650197487
Plan administrator’s name JAJO, INC.
Plan administrator’s address 8817 NW 21 TERRACE, DORAL, FL, 331722421
Administrator’s telephone number 3055992700

Signature of

Role Plan administrator
Date 2010-10-26
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
JAJO, INC. Agent

Treasurer

Name Role Address
BRYANT, TRACY Treasurer PO Box 8543, Coral Springs, FL 33075

Director

Name Role Address
BRYANT, JOHN Director PO Box 8543, Coral Springs, FL 33075
BRYANT, TRACY Director PO Box 8543, Coral Springs, FL 33075

Secretary

Name Role Address
BRYANT, TRACY Secretary PO Box 8543, Coral Springs, FL 33075

President

Name Role Address
BRYANT, JOHN President PO Box 8543, Coral Springs, FL 33075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900169 BRYANT ELECTRIC EXPIRED 2008-10-21 2013-12-31 No data 8817 NW 21 TERRACE, MIAMI, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1805 S. Powerline Road, # 105, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-01-11 1805 S. Powerline Road, # 105, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1805 S. Powerline Road, # 105, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 JAJO, Inc. No data
CANCEL ADM DISS/REV 2005-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State