Search icon

JASON CONNORS' WEBSITES, INC. - Florida Company Profile

Company Details

Entity Name: JASON CONNORS' WEBSITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON CONNORS' WEBSITES, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000089568
FEI/EIN Number 203040951

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

Address: 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8348 LITTLE ROAD SUITE 130, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNORS JASON President 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL, 34654
CONNORS JASON Agent 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2011-04-26 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 10405 INDIAN MOUND DR, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State