Entity Name: | JAS CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAS CORPORATION, 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: | 20 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2024 (7 months ago) |
Document Number: | P93000072855 |
FEI/EIN Number |
593213326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUO CHUNG T | Director | 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617 |
KUO HSIEN CHIN W | Director | 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617 |
KUO CHUNG T | Agent | 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 13310 N 56TH ST, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 13310 N 56TH ST, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-18 | KUO, CHUNG T | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 13310 N 56TH ST, TEMPLE TERRACE, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000740810 | TERMINATED | 1000000630917 | SEMINOLE | 2014-05-28 | 2034-06-17 | $ 1,062.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State