Search icon

JASON CARROW, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CARROW JASON President 9 HEMLOCK RADIAL LOOP, OCALA, FL, 34472
CARROW JASON Agent 7 mulligan ct, OCALA, FL, 34472

Events

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 - -

Documents

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