Search icon

J.A.S. CONSTRUCTION & RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: J.A.S. CONSTRUCTION & RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.S. CONSTRUCTION & RENOVATIONS, 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: 18 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000072879
FEI/EIN Number 900256858

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

Address: 2678 KERWOOD CIRCLE, ORLANDO, FL, 32810
Mail Address: P.O. BOX 442, WINTER PARK, FL, 32790
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STODOLA JOSEPH A President 2199 OGLESBY AVE, WINTER PARK, FL, 32789
STODOLA JOSEPH A Vice President 2199 OGLESBY AVE, WINTER PARK, FL, 32789
STODOLA JOSEPH A Secretary 2199 OGLESBY AVE, WINTER PARK, FL, 32789
STODOLA JOSEPH A Treasurer 2199 OGLESBY AVE, WINTER PARK, FL, 32789
STODOLA JOSEPH A Agent 2678 KERWOOD CIRCLE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2678 KERWOOD CIRCLE, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2678 KERWOOD CIRCLE, ORLANDO, FL 32810 -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-10 2678 KERWOOD CIRCLE, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523795 ACTIVE 1000000788476 ORANGE 2018-07-11 2028-07-25 $ 667.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000657538 ACTIVE 1000000763014 ORANGE 2017-11-28 2027-12-06 $ 2,566.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000632376 ACTIVE 1000000721931 ORANGE 2016-09-09 2026-09-21 $ 1,419.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000284436 LAPSED 2014-CC-010221-O COUNTY CIVIL, ORANGE CO. FL 2015-02-25 2020-02-25 $5,474.94 SITE STORAGE, INC., 1101 S ORANGE BLOSSOM TR, APOPKA, FL 32703
J13000116468 TERMINATED 1000000387903 ORANGE 2012-11-19 2033-01-16 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-08-10
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-05-06
REINSTATEMENT 2006-11-17
Domestic Profit 2005-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State