Search icon

THE JASZ GROUP, INC.

Company Details

Entity Name: THE JASZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P01000018368
FEI/EIN Number 593698995
Mail Address: 6767 Phillips Industrial Blvd., JACKSONVILLE, FL, 32256, US
Address: 96080 Bay View Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
HEAD, MOSS, FULTON & GRIFFIN, P.A. Agent

President

Name Role Address
WARD JEANNE C President 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
Gosselin Ronald President 6767 Philips Industrial Blvd, Jacksonville, FL, 32256

Secretary

Name Role Address
SATTERFIELD SUSAN C Secretary 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
Gosselin Jessica Vice President 6767 Philips Industrial Blvd., Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081218 ZAXBY'S ACTIVE 2023-07-10 2028-12-31 No data 6767 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 96080 Bay View Drive, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1530 Business Center Drive, Suite 4, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2016-03-29 96080 Bay View Drive, Fernandina Beach, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2016-03-29 Head, Moss, Fulton & Griffin, P.A. No data
MERGER 2011-09-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000116161

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State