Search icon

JASON 136, INC. - Florida Company Profile

Company Details

Entity Name: JASON 136, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON 136, 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000044828
FEI/EIN Number 203130107

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

Address: 4565 SW 35 AVE, FORT LAUDERDALE, FL, 33312
Mail Address: 4565 SW 35 AVE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASON ERIC President 4565 SW 35 AVE, FORT LAUDERDALE, FL, 33312
JASON ERIC Agent 4565 SW 35 AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-17 4565 SW 35 AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 4565 SW 35 AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-17 4565 SW 35 AVE, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000878982 TERMINATED 1000000111145 46030 1637 2009-03-05 2029-03-11 $ 1,139.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000938653 ACTIVE 1000000111145 46030 1637 2009-03-05 2029-03-18 $ 1,139.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000879006 TERMINATED 1000000111148 46017 1701 2009-02-27 2029-03-11 $ 978.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000938679 ACTIVE 1000000111148 46017 1701 2009-02-27 2029-03-18 $ 978.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001001220 TERMINATED 1000000111148 46017 1701 2009-02-27 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2008-10-17
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-17
Domestic Profit 2005-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State