Search icon

JASON ATLANTIC CORPORATION

Company Details

Entity Name: JASON ATLANTIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000083635
FEI/EIN Number 263355003
Address: 1221 Gulf Shore Boulevard, 302, Naples, FL, 34102, US
Mail Address: 1221 Gulf Shore Boulevard, 302, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORLICH P. DANIEL Agent 1221 Gulf Shore Boulevard N, Naples, FL, 34102

President

Name Role Address
ORLICH P. DANIEL President 1221 Gulf Shore Boulevard, Naples, FL, 34102

Vice President

Name Role Address
Orlich Victoria Vice President 1221 Gulf Shore Boulevard, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062446 CAF-JAC PRODUCTIONS JOINT VENTURE EXPIRED 2010-07-07 2015-12-31 No data 2 SOUTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33131, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-01-16 1221 Gulf Shore Boulevard, 302, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1221 Gulf Shore Boulevard, 302, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1221 Gulf Shore Boulevard N, 302, Naples, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State