Entity Name: | JASCO FOOD INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASCO FOOD INDUSTRIES, 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: | 15 Nov 2018 (6 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: | P18000094517 |
FEI/EIN Number |
83-2659884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4396 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
Mail Address: | 4396 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN JEFFREY | President | 4396 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
Lowe Eric | Chief Executive Officer | 3421 Autumn Ridge Road, Terre Haute, IN, 47802 |
Job Pat | Chief Operating Officer | 47 Barletta Dr., Orlando, FL, 32827 |
Rousman Norman | Vice President | 20 Hershel Terrace, Monsey, New York, NY, 10952 |
Raymond Edward | Chief Financial Officer | 18821 SW 74th Court, Cutler Bay, FL, 33157 |
Stern Zachary | Secretary | 4396 Pine Tree Drive, Miami Beach, FL, 33140 |
Stern Jeffrey | Agent | 4396 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | Stern, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-06 | 4396 PINETREE DRIVE, MIAMI BEACH, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-06 |
Domestic Profit | 2018-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State