Entity Name: | JASON CARROW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON CARROW, 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: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000112332 |
FEI/EIN Number |
203296210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 mulligan ct, OCALA, FL, 34472, US |
Mail Address: | 7 mulligan ct, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROW JASON | President | 9 HEMLOCK RADIAL LOOP, OCALA, FL, 34472 |
CARROW JASON | Agent | 7 mulligan ct, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2021-07-01 | JASON CARROW, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 7 mulligan ct, OCALA, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 7 mulligan ct, OCALA, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 7 mulligan ct, OCALA, FL 34472 | - |
AMENDMENT | 2005-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
Name Change | 2021-07-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State