Search icon

JAH-NETS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAH-NETS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAH-NETS ENTERPRISES, 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: 09 Oct 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L21282
FEI/EIN Number 592975461

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

Address: JAH-NETS INC, 15042 NW 7TH AVE, MIAMI, FL, 33168, US
Mail Address: JAH-NETS INC, 15042 NW 7TH AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTIN, JANET Director 10321 SW 15 STREET, PEMBROKE PINES, FL, 33025
MASTIN, JANET Agent 15042 N.W. 7TH AVE., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 JAH-NETS INC, 15042 NW 7TH AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1999-05-08 JAH-NETS INC, 15042 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 15042 N.W. 7TH AVE., STE. 1, MIAMI, FL 33168 -
REINSTATEMENT 1992-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000048236 TERMINATED 1000000023137 41495 582 2006-02-21 2011-03-08 $ 6,053.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05900003680 INACTIVE WITH A SECOND NOTICE FILED 03-17-807 CACE 12 BROWARD COUNTY CIRCUIT CRT 2005-02-10 2010-02-21 $20268.71 FLORIDA WAREHOUSE MANAGEMENT, LTD. AND, AMERICAN FEDERATED TITLE CORP., 3850 HOLLYWOOD BLVD, #400, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State