Search icon

JASHI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JASHI 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: 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000015922
FEI/EIN Number 593799684

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

Address: 18134 SW 92 COURT, MIAMI, FL, 33157, US
Mail Address: 18134 SW 92 COURT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT JAY JASON Director 18134 SW 92 COURT, MIAMI, FL, 33157
BARTETT BARBARA Director 18134 SW 92 COURT, MIAMI, FL, 33157
BARTETT BARBARA Secretary 18134 SW 92 COURT, MIAMI, FL, 33157
BARTLETT JAY JASON Agent 18134 SW 92 COURT, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038191 SECURITY.WORLD EXPIRED 2017-04-10 2022-12-31 - 18134 SW 92 COURT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373913 TERMINATED 1000000274451 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000373954 TERMINATED 1000000274458 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000345150 TERMINATED 1000000267785 MIAMI-DADE 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State