Search icon

JSA ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: JSA ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSA ARCHITECTS, P.A. 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P97000108417
FEI/EIN Number 593486115

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

Address: 10674 SE 101st Ave Rd, Belleview, FL, 34420, US
Mail Address: PO Box 457, OCALA, FL, 34478, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRENCE M President 10674 SE 101st Ave Rd, Belleview, FL, 34420
JOHNSON TERRENCE M Director 10674 SE 101st Ave Rd, Belleview, FL, 34420
JOHNSON, TERRENCE M. Agent 10674 SE 101st Ave Rd, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 10674 SE 101st Ave Rd, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2021-03-16 10674 SE 101st Ave Rd, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 10674 SE 101st Ave Rd, Belleview, FL 34420 -
NAME CHANGE AMENDMENT 2015-04-29 JSA ARCHITECTS, P.A. -
AMENDMENT AND NAME CHANGE 2009-07-13 JOHNSON, SMITH ARCHITECTS, P.A. -
REGISTERED AGENT NAME CHANGED 2006-04-26 JOHNSON, TERRENCE M. -

Documents

Name Date
Voluntary Dissolution 2021-11-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
Name Change 2015-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State