Search icon

JASA GROUP, INC

Company Details

Entity Name: JASA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2006 (18 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P06000157632
FEI/EIN Number 208138831
Address: 3343 Crescent Oaks Blvd, Tarpon Springs, FL, 34688, US
Mail Address: 3343 Crescent Oaks Blvd, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALCALA MARY EVP Agent 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688

President

Name Role Address
ALCALA ALEX R President 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688

Treasurer

Name Role Address
ALCALA ALEX R Treasurer 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688

Vice President

Name Role Address
ALCALA MARY Vice President 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688

Manager

Name Role Address
Alcala Alexander D Manager 3343 Crescent Oaks Blvd, Tarpon Springs, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107816 KINGSWAY MOTOR CO EXPIRED 2014-10-24 2019-12-31 No data 4405 N HESPERIDES ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 3343 Crescent Oaks Blvd, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2019-01-23 3343 Crescent Oaks Blvd, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2015-10-20 ALCALA, MARY Elena, VP No data
REINSTATEMENT 2015-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-08
REINSTATEMENT 2015-10-20
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State