Search icon

JASCO FOOD INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2019-12-06
Domestic Profit 2018-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State