Search icon

JAS CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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