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 |
Name | Role | Address |
---|---|---|
ALCALA MARY EVP | Agent | 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
ALCALA ALEX R | President | 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
ALCALA ALEX R | Treasurer | 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
ALCALA MARY | Vice President | 3343 Crescent Oaks Blvd, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
Alcala Alexander D | Manager | 3343 Crescent Oaks Blvd, Tarpon Springs, FL, 34688 |
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 |
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 |
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