Search icon

JADESYSTEMS, INC. - Florida Company Profile

Company Details

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

JADESYSTEMS, 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: 16 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000015365
FEI/EIN Number 47-3139835

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

Address: 19231 EARLY VIOLET DR., TAMPA, FL, 33647, US
Mail Address: 19231 EARLY VIOLET DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY TIMOTHY President 19231 EARLY VIOLET DR., TAMPA, FL, 33647
DELANEY TIMOTHY Treasurer 19231 EARLY VIOLET DR., TAMPA, FL, 33647
DELANEY TIMOTHY Secretary 19231 EARLY VIOLET DR., TAMPA, FL, 33647
DELANEY TIMOTHY Director 19231 EARLY VIOLET DR., TAMPA, FL, 33647
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-11-22
Domestic Profit 2015-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State