Search icon

JAR THE ZERO WASTE SHOP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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