Search icon

JAE VENTURES INC. - Florida Company Profile

Company Details

Entity Name: JAE VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAE VENTURES 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000075868
FEI/EIN Number 200123311

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

Address: 5415 LAKE HOWELL ROAD, #209, WINTER PARK, FL, 32792
Mail Address: 5415 LAKE HOWELL ROAD, #209, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
KENT JONATHAN President 5415 LAKE HOWELL RD #209, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-20 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 5415 LAKE HOWELL ROAD, #209, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2003-07-21 5415 LAKE HOWELL ROAD, #209, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-16
Reg. Agent Change 2006-07-20
ANNUAL REPORT 2006-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State