Entity Name: | JASON ATKINS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON ATKINS ENTERPRISES, 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: | 18 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2012 (12 years ago) |
Document Number: | P03000134030 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
Mail Address: | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS JASON E | President | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
ATKINS JASON E | Treasurer | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
COHEN MARK D | Vice President | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
COHEN MARK D | Secretary | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
COHEN MARK D | Agent | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-30 | COHEN, MARK DESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-30 | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-30 | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2006-10-30 | 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State