Search icon

JARSI LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: JARSI LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARSI LIMITED, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L67596
FEI/EIN Number NOT APPLICABLE

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

Address: 21179 PONTE VISTA CRICLE, BOCA RATON, FL, 33428
Mail Address: 21179 PONTE VISTA CIRCLE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMER JOSEPH Agent 21179 PONTE VISTA CIRCLE, BOCA RATON, FL, 33428
SCHUMER, JOSEPH Director 21179 PONTE VISTA CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 21179 PONTE VISTA CRICLE, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2005-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 21179 PONTE VISTA CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2005-02-24 21179 PONTE VISTA CRICLE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 SCHUMER, JOSEPH -
REINSTATEMENT 1991-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 2005-02-24
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State