Search icon

JASON MUMMAW'S ALL AMERICAN KENPO KARATE, INC. - Florida Company Profile

Company Details

Entity Name: JASON MUMMAW'S ALL AMERICAN KENPO KARATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON MUMMAW'S ALL AMERICAN KENPO KARATE, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000086263
FEI/EIN Number 223838354

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

Address: 852 SAXON BLVD, 30, ORANGE CITY, FL, 32763
Mail Address: 852 SAXON BLVD, 30, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUMMAW JASON President 1939 VERONICA AVE, DELTONA, FL, 32725
MUMMAW JASON Treasurer 1939 VERONICA AVE, DELTONA, FL, 32725
MUMMAW JASON Secretary 1939 VERONICA AVE, DELTONA, FL, 32725
MUMMAW JASON Vice President 1939 VERONICA AVE, DELTONA, FL, 32725
MUMMAW JASON Agent 1939 VERONICA AVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 852 SAXON BLVD, 30, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 1939 VERONICA AVE, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2011-04-04 852 SAXON BLVD, 30, ORANGE CITY, FL 32763 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000857132 TERMINATED 1000000689118 VOLUSIA 2015-08-06 2035-08-20 $ 3,160.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000192399 TERMINATED 1000000650480 VOLUSIA 2015-01-15 2025-02-05 $ 447.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000053625 TERMINATED 1000000647410 VOLUSIA 2014-11-26 2035-01-08 $ 1,174.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001145639 TERMINATED 1000000638276 VOLUSIA 2014-08-08 2034-12-17 $ 433.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001145647 TERMINATED 1000000638278 VOLUSIA 2014-08-08 2024-12-17 $ 1,325.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State