Search icon

MASON JAR III, INC - Florida Company Profile

Company Details

Entity Name: MASON JAR III, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON JAR III, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P19000092121
FEI/EIN Number 84-4040841

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

Address: 1388 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 1388 East Oakland Park Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rado Jesus E President 2550 SW 18TH TERRACE, FORT LAUDERDALE, FL, 33315
Rado Jesus E Agent 2550 SW 18TH TERRACE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2022-02-08 1388 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2020-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 1388 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-12-11 Rado, Jesus Ernesto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325829 TERMINATED 1000000958239 BROWARD 2023-07-06 2043-07-12 $ 17,081.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000593743 TERMINATED 1000000907773 BROWARD 2021-11-12 2041-11-17 $ 3,596.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
Amendment 2023-11-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-27
REINSTATEMENT 2020-12-11
Off/Dir Resignation 2019-12-05
Domestic Profit 2019-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State