Search icon

JASON'S DRAFTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JASON'S DRAFTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON'S DRAFTING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2014 (11 years ago)
Document Number: P14000084574
FEI/EIN Number 47-2136319

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

Address: 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
Mail Address: 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYSTEK JASON President P O BOX 152052, CAPE CORAL, FL, 33915
HEYSTEK JASON Agent 2012 Pope Ct, N Ft Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101432 ONE STOP PERMITTING EXPIRED 2019-09-16 2024-12-31 - PO BOX 152052, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2804 Del Prado Blvd S, Ste 105, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-12-17 2804 Del Prado Blvd S, Ste 105, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 2012 Pope Ct, N Ft Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2016-01-05 HEYSTEK, JASON -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State