Search icon

JAS CONSULTANTS, INC.

Company Details

Entity Name: JAS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P00000024418
FEI/EIN Number 650993330
Address: 1620 S. Ocean Blvd., Lauderdale By The Sea, FL, 33062, US
Mail Address: 1620 S. Ocean Blvd., Lauderdale By The Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jorge Ramirez CPA, P.A. Agent 3020 NE 32ND AVE, FORT LAUDERDALE, FL, 33308

President

Name Role Address
SMITH JAMES A President 1620 S. Ocean Blvd., Lauderdale By The Sea, FL, 33062

Secretary

Name Role Address
SMITH JAMES A Secretary 1620 S. Ocean Blvd., Lauderdale By The Sea, FL, 33062

Director

Name Role Address
SMITH JAMES A Director 1620 S. Ocean Blvd., Lauderdale By The Sea, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Jorge Ramirez CPA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3020 NE 32ND AVE, Suite 303, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1620 S. Ocean Blvd., Suite 2A, Lauderdale By The Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2016-03-04 1620 S. Ocean Blvd., Suite 2A, Lauderdale By The Sea, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State