Search icon

JASON FEBRUARY, INC. - Florida Company Profile

Company Details

Entity Name: JASON FEBRUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON FEBRUARY, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000057991
FEI/EIN Number 273061324

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

Mail Address: 420 MANOR DRIVE, MERRITT ISLAND, FL, 32952, US
Address: 10 CHARLES STREET, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA THOMAS Secretary 420 MANOR DR, MERRITT ISLAND, FL, 32952
SPINA THOMAS Director 420 MANOR DR, MERRITT ISLAND, FL, 32952
SPINA THOMAS Agent 420 MANOR DR, MERRITT ISLAND, FL, 32952
SPINA THOMAS President 420 MANOR DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-12-19 JASON FEBRUARY, INC. -
REGISTERED AGENT NAME CHANGED 2012-01-09 SPINA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 420 MANOR DR, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2018-02-08
Name Change 2017-12-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State