Search icon

JANE OSCAR, INC. - Florida Company Profile

Company Details

Entity Name: JANE OSCAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANE OSCAR, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000037135
FEI/EIN Number NOT APPLICABLE

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

Address: 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL, 33073
Mail Address: 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN ANTHONY GJR President 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL, 33073
COLEMAN ANTHONY GJR Agent 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057736 JANE OSCAR TRADES EXPIRED 2013-06-11 2018-12-31 - 4171 W. HILLSBORO BLVD., SUITE 8, COCONUT CREEK, FL, 33073
G12000058725 JANE OSCAR PRODUCTIONS EXPIRED 2012-06-14 2017-12-31 - 4171 W. HILLSBORO BLVD., SUITE 8, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-07-01 - -
AMENDMENT 2011-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-05 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-12-05 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 4171 W HILLSBORO BLVD STE 8, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2014-02-28
Amendment 2013-07-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-12
Amendment 2011-12-05
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State