Entity Name: | JASOS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASOS HOLDINGS, 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: | 11 Dec 2008 (16 years ago) |
Date of dissolution: | 04 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | P08000107761 |
FEI/EIN Number |
263851247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
Mail Address: | 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS CHARLES | President | 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746 |
WEATHERFORD WILLIAM P | Agent | 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 250 INTERNATIONAL PARKWAY, SUITE 134, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 250 INTERNATIONAL PARKWAY, SUITE 134, LAKE MARY, FL 32746 | - |
ARTICLES OF CORRECTION | 2008-12-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State