Search icon

JASE, INC.

Company Details

Entity Name: JASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P11000064553
FEI/EIN Number 452774335
Address: 8600 Vineland Ave, Orlando, FL, 32821, US
Mail Address: 8600 Vineland Ave, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ANNA C Agent 5300 Carson St, St Cloud, FL, 34471

Director

Name Role Address
PEREZ ESTEBAN J Director 5300 Carson St, Orlando, FL, 34471
PEREZ ANNA C Director 5300 Carson St, Orlando, FL, 34471
PEREZ JACQUELINE C Director 5174 appenine loop east, St. Cloud, FL, 34771

Vice President

Name Role Address
PEREZ ESTEBAN J Vice President 5300 Carson St, Orlando, FL, 34471
PEREZ JACQUELINE C Vice President 5174 appenine loop east, St. Cloud, FL, 34771

President

Name Role Address
PEREZ ANNA C President 5300 Carson St, Orlando, FL, 34471

Secretary

Name Role Address
PEREZ ANNA C Secretary 5300 Carson St, Orlando, FL, 34471

Treasurer

Name Role Address
PEREZ ANNA C Treasurer 5300 Carson St, Orlando, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8600 Vineland Ave, Ste 103, Orlando, FL 32821 No data
CHANGE OF MAILING ADDRESS 2022-04-25 8600 Vineland Ave, Ste 103, Orlando, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5300 Carson St, St Cloud, FL 34471 No data
AMENDMENT 2012-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State