Entity Name: | ASL JUBILEE SAFARI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASL JUBILEE SAFARI, 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 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000082436 |
FEI/EIN Number |
500004461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 Birch Tree Place, Daytona Beach, FL, 32117, US |
Mail Address: | 138 Birch Tree Place, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKHANI ADIL S | President | 138 Birch Tree Place, Daytona Beach, FL, 32117 |
LAKHANI ADIL S | Agent | 138 Birch Tree Place, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 138 Birch Tree Place, Daytona Beach, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 138 Birch Tree Place, Daytona Beach, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 138 Birch Tree Place, Daytona Beach, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State