Search icon

JASMINE CHELATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE CHELATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASMINE CHELATION CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2001 (24 years ago)
Date of dissolution: 17 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: P01000026318
FEI/EIN Number 593752219

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

Address: 915 NW 13TH STREET, GAINESVILLE, FL, 32601
Mail Address: 915 NW 13TH STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD ALMOMANI A President 823 NW 113TH TERRACE, GAINESVILLE, FL, 32606
ALMOMANI MOHAMMAD A Agent 915 NW 13TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-06 915 NW 13TH STREET, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2001-11-06 915 NW 13TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2001-11-06 ALMOMANI, MOHAMMAD AM.D. -
REGISTERED AGENT ADDRESS CHANGED 2001-11-06 915 NW 13TH STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
Voluntary Dissolution 2003-03-17
ANNUAL REPORT 2002-04-17
Reg. Agent Change 2001-11-06
Domestic Profit 2001-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State