Search icon

JEREMY THAER & NASIR, INC - Florida Company Profile

Company Details

Entity Name: JEREMY THAER & NASIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEREMY THAER & NASIR, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000089491
FEI/EIN Number 273852723

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

Address: 6975 A1A SOUTH, 2, ST AUGUSTINE, FL, 32080
Mail Address: 6975 A1A SOUTH, 2, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILAT JEREMY President 6975 A1A SOUTH STE 2, ST AUGUSTINE, FL, 32080
FILAT THAER Vice President 6975 A1A SOUTH STE 2, ST AUGUSTINE, FL, 32080
ZORI THAER Treasurer 3808 SANDDOLLAR RD, MIDDLEBURG, FL, 32068
FILAT JEREMY Agent 6975 A1A SOUTH, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024350 VENICE PIZZA EXPIRED 2011-03-08 2016-12-31 - 1605-180 COUNTY ROAD 220 EAST, ORANGE PARK, FL, 32003
G11000010936 VENICE PIZZA & ITALIAN CUISINE EXPIRED 2011-01-28 2016-12-31 - 1605 CR 220, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6975 A1A SOUTH, 2, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 6975 A1A SOUTH, 2, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 6975 A1A SOUTH, 2, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 6975 A1A SOUTH, 2, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000697444 TERMINATED 1000000370251 CLAY 2012-10-11 2022-10-17 $ 831.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000253602 TERMINATED 1000000261173 CLAY 2012-03-28 2022-04-06 $ 1,100.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-01-25
Domestic Profit 2010-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State