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 |
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 |
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 | - | - |
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 |
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