Search icon

JAGO USA, INC. - Florida Company Profile

Company Details

Entity Name: JAGO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGO USA, 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P08000081847
FEI/EIN Number 943440637

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

Address: 4699 N. STATE RD 7, FORT LAUDERDALE, FL, 33319, US
Mail Address: 4699 N. STATE RD 7, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN BRYANT Chief Executive Officer 4699 N. STATE RD 7, FORT LAUDERDALE, FL, 33319
BELTRAN BRYANT Agent 4699 N. STATE RD 7, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4699 N. STATE RD 7, SUITE C-1, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4699 N. STATE RD 7, SUITE C-1, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-01-25 4699 N. STATE RD 7, SUITE C-1, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-01-25 BELTRAN, BRYANT -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000123274 TERMINATED 1000000398399 BROWARD 2012-12-27 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State