Search icon

JEASOYA, INC. - Florida Company Profile

Company Details

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

JEASOYA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: P00000062388
FEI/EIN Number 651041238

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

Address: Avenida 339, Casa 12, 08860 Castelldefels, Barcelona, ES
Mail Address: 503 PARKMONT DR, GREENSBORO, NC, 27408-3819, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANNOT ALEXANDRE F President Avenida 339, Barcelona, 08860
JEANNOT ALEXANDRE F Director Avenida 339, Barcelona, 08860
Steven J. Johnson, JD, CPA, P.A. Agent c/o James Rinaman, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 c/o James Rinaman, 1054 Kings Avenue, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-04-24 Avenida 339, Casa 12, 08860 Castelldefels, Barcelona ES -
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 Avenida 339, Casa 12, 08860 Castelldefels, Barcelona ES -
REGISTERED AGENT NAME CHANGED 2013-04-29 Steven J. Johnson, JD, CPA, P.A. -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000276412 ACTIVE 1000000924932 MIAMI-DADE 2022-06-03 2042-06-08 $ 3,996.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State