Search icon

JASON STANDARD CORP. - Florida Company Profile

Company Details

Entity Name: JASON STANDARD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON STANDARD CORP. 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 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000117380
FEI/EIN Number 203521149

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

Address: 9280 BAY PLAZA BLVD, SUITE 706, TAMPA, FL, 33619
Mail Address: 9280 BAY PLAZA BLVD, SUITE 706, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID W. MAGANN, PA Agent 339 E. ROBERTSON ST., BRANDON, FL, 33511
JASON BLAND A President PO BOX 484, BRANDON, FL, 33509
JASON BLAND A Secretary PO BOX 484, BRANDON, FL, 33509
JASON BLAND A Treasurer PO BOX 484, BRANDON, FL, 33509
JASON BLAND A Director PO BOX 484, BRANDON, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08232900120 BAYSHORE PUBLISHING EXPIRED 2008-08-19 2013-12-31 - 9280 BAY PLAZA BLVD, SUITE 706, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 DAVID W. MAGANN, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 339 E. ROBERTSON ST., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9280 BAY PLAZA BLVD, SUITE 706, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-04-30 9280 BAY PLAZA BLVD, SUITE 706, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State