Search icon

JATSPOT, INC. - Florida Company Profile

Company Details

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

JATSPOT, 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000037137
FEI/EIN Number 47-3851113

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

Address: 3212 SOUTH OCEAN BLVD., APT. 802A, HIGHLAND BEACH, FL, 33487
Mail Address: 3 KEATS COURT, BETHPAGE, NY, 11714, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAHERTY JASON President 3212 SOUTH OCEAN BLVD., APT. 802A, HIGHLAND BEACH, FL, 33487
FLAHERTY JASON Director 3212 SOUTH OCEAN BLVD., APT. 802A, HIGHLAND BEACH, FL, 33487
FLAHERTY JASON Agent 3212 SOUTH OCEAN BLVD., APT. 802A, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-22 3212 SOUTH OCEAN BLVD., APT. 802A, HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 FLAHERTY, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-21
Domestic Profit 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State