Search icon

JAKE'S STEAK SEASONING, INC. - Florida Company Profile

Company Details

Entity Name: JAKE'S STEAK SEASONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKE'S STEAK SEASONING, 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: 25 Oct 2000 (24 years ago)
Document Number: P00000100244
FEI/EIN Number 651057573

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

Address: 13506 Summerport Village Pkwy, #815, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, #815, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE JACK Director 13506 Summerport Village Pkwy, Windermere, FL, 34786
LEVINE JACK Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-03-30 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2009-01-29 LEVINE, JACK -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State