Search icon

JALSEN, INC. - Florida Company Profile

Company Details

Entity Name: JALSEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALSEN, 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 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000044121
FEI/EIN Number 200835874

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

Address: 4299 NW 36th St, Miami, FL, 33166, US
Mail Address: 4299 NW 36th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalo Jose Sr. President AV. LEOPOLDO AGUERREVERE, Caracas, 1070
RAWLINS EDUARDO Agent 4299 NW 36th St, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 4299 NW 36th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-18 4299 NW 36th St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-18 RAWLINS, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 4299 NW 36th St, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000368871 TERMINATED 1000000273419 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000340490 TERMINATED 1000000266100 BROWARD 2012-04-18 2032-05-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-01-18
Off/Dir Resignation 2017-12-11
Reg. Agent Resignation 2017-12-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-02-06
Off/Dir Resignation 2013-01-25
ANNUAL REPORT 2013-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State