Search icon

JSA PRESTIGE WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: JSA PRESTIGE WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSA PRESTIGE WORLDWIDE, 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: 30 Jun 2015 (10 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P15000056489
FEI/EIN Number 47-4455711

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

Mail Address: 7025 41ST STREET, VERO BEACH, FL, 32967, US
Address: 7025 41st STREET, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMAND JESSE President 7025 41ST STREET, VERO BEACH, FL, 32967
ALMAND SUMMER Vice President 7025 41ST STREET, VERO BEACH, FL, 32967
ALMAND JESSE Agent 7025 41ST STREET, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 7025 41st STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-02-19 7025 41st STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 7025 41ST STREET, VERO BEACH, FL 32967 -
AMENDMENT 2015-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
Amendment 2015-08-04
Domestic Profit 2015-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State