Search icon

JAZOR LABORATORY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JAZOR LABORATORY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZOR LABORATORY GROUP, 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: 29 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000024140
FEI/EIN Number 650480459

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

Address: 8451 SE HASLOM STREET, HOBE SOUND, FL, 33455
Mail Address: PO BOX 2231, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEZIOR BRUCE President 8451 SE HASLOM STREET, HOBE SOUND, FL, 33455
JEZIOR BRUCE Director 8451 SE HASLOM STREET, HOBE SOUND, FL, 33455
JEZIOR BRUCE Agent 8451 SE HASLOM STREET, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8451 SE HASLOM STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 8451 SE HASLOM STREET, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2002-05-08 8451 SE HASLOM STREET, HOBE SOUND, FL 33455 -
REINSTATEMENT 1996-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000088792 TERMINATED 1000000044579 43770 763 2007-03-20 2027-03-28 $ 5,816.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State