Search icon

THE JASZ GROUP II, INC. - Florida Company Profile

Company Details

Entity Name: THE JASZ GROUP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JASZ GROUP II, 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: 19 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: P02000042916
FEI/EIN Number 030439685

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

Address: 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 6767 Phillips Industrial Blvd., Jacksonville, FL, 32256, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JEANNE C Secretary 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL, 32034
SATTERFIELD SUSAN C President 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
Gosselin Ronald President 6767 Philips Industrial Blvd, Jacksonville, FL, 32256
Gosselin Jessica Vice President 6767 Philips Industrial Blvd., Jacksonville, FL, 32256
HEAD, MOSS, FULTON & GRIFFIN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081220 ZAXBY'S ACTIVE 2023-07-10 2028-12-31 - 6767 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-29 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1530 Business Center Drive, Suite 4, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Head, Moss, Fulton & Griffin, P.A. -
MERGER 2011-09-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000116163
CHANGE OF PRINCIPAL ADDRESS 2004-08-23 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2002-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
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 Apr 2025

Sources: Florida Department of State