Search icon

JANGAL TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: JANGAL TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANGAL TRADING CORPORATION 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: 28 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Feb 2004 (21 years ago)
Document Number: P02000022740
FEI/EIN Number 010632091

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

Address: 1055 Splash Shot Place, Champions Gate,, Orlando, FL, 33896, US
Mail Address: 1055 Splash Shot Place, Champions Gate, Orlando, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS CLEBER B President 12403 S.W. 140TH STREET, MIAMI, FL, 33186
NAVAS CLEBER B Director 12403 S.W. 140TH STREET, MIAMI, FL, 33186
PRADO ARENA J Agent 7925 NW 12TH ST #407, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1055 Splash Shot Place, Champions Gate,, Orlando, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-02-15 1055 Splash Shot Place, Champions Gate,, Orlando, FL 33896 -
CANCEL ADM DISS/REV 2004-02-18 - -
REGISTERED AGENT NAME CHANGED 2004-02-18 PRADO, ARENA J -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 7925 NW 12TH ST #407, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State