Search icon

JAZZMON INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: JAZZMON INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZMON INVESTMENTS, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000047178
FEI/EIN Number 412096229

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

Address: 2610 BAYSHORE BLVD, DUNEDIN, FL, 34698
Mail Address: 2610 BAYSHORE BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAZZAR EMILE President 1873 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
JAZZAR MONA Vice President 1873 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
JAZZAR EMILE Agent 1873 LAGO VISTA BLVD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 2610 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2010-01-13 2610 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1873 LAGO VISTA BLVD, PALM HARBOR, FL 34685 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-17 JAZZAR, EMILE -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State