Entity Name: | JASMINE REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASMINE REALTY 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: | 10 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | P03000098693 |
FEI/EIN Number |
743104122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7323 Pinermount Dr., ORLANDO, FL, 32819, US |
Mail Address: | 7323 Pinemount Dr., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITHA NIZAR | Director | 7323 Pinemount Dr., ORLANDO, FL, 32819 |
MITHA NIZAR | President | 7323 Pinemount Dr., ORLANDO, FL, 32819 |
MITHA NIZAR A | Agent | 7323 Pinemount Dr., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 7323 Pinemount Dr., ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 7323 Pinermount Dr., ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 7323 Pinermount Dr., ORLANDO, FL 32819 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-21 | MITHA, NIZAR A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State