Entity Name: | JATROPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JATROPA, 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 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000087054 |
FEI/EIN Number |
510431087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1718 CHERRY LANE, SARASOTA, FL, 34236 |
Mail Address: | 1718 CHERRY LANE, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ARTHUR P | President | 1718 CHERRY LANE, SARASOTA, FL, 34236 |
TARDIF ANNE-MARIE | Vice President | 1718 CHERRY LANE, SARASOTA, FL, 34236 |
HENDRICKSON ROBERT W | Agent | 601 12th Street West, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 601 12th Street West, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 1718 CHERRY LANE, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 1718 CHERRY LANE, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State