Entity Name: | JAR THE ZERO WASTE SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAR THE ZERO WASTE SHOP 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: | 08 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000002273 |
FEI/EIN Number |
842893504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5419 SE Horseshoe Point Road, Stuart, FL, 34997-6055, US |
Mail Address: | 5419 SE HORSESHOE POINT RD, Stuart, FL, 34997, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURI MICHAEL | President | 5419 SE HORSEHOE POINT RD, STUART, FL, 34997 |
MAURI MICHAEL | Agent | 5419 SE HORSESHOE POINT RD, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 5419 SE Horseshoe Point Road, Stuart, FL 34997-6055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 5419 SE HORSESHOE POINT RD, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 5419 SE Horseshoe Point Road, Stuart, FL 34997-6055 | - |
AMENDMENT | 2019-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | MAURI, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-21 |
Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-04-08 |
Domestic Profit | 2018-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State