Search icon

JASON, INC.

Company Details

Entity Name: JASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000024456
FEI/EIN Number 593631082
Address: 220 KING STREET, COCOA, FL, 32922
Mail Address: 220 KING STREET, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE WILLIAM A Agent 220 KING STREET, COCOA, FL, 32922

President

Name Role Address
WALLACE WILLIAM A President 220 KING ST., COCOA, FL, 32922

Secretary

Name Role Address
WALLACE WILLIAM A Secretary 220 KING ST., COCOA, FL, 32922

Treasurer

Name Role Address
WALLACE WILLIAM A Treasurer 220 KING ST., COCOA, FL, 32922

Director

Name Role Address
WALLACE WILLIAM A Director 220 KING ST., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 220 KING STREET, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2002-03-28 220 KING STREET, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2002-03-28 WALLACE, WILLIAM A No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 220 KING STREET, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016671 LAPSED 03-18536 CACE (04) CIRCUIT CRT IN BROWARD CO FL 2004-06-17 2009-07-09 $26730.17 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State