Search icon

JAG COLLECTIVE, INC.

Company Details

Entity Name: JAG COLLECTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1998 (26 years ago)
Document Number: P98000082641
FEI/EIN Number 59-3533169
Address: 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787
Mail Address: 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAG COLLECTIVE, INC. 401(K) PROFIT SHARING PLAN 2012 593533169 2013-05-24 JAG COLLECTIVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 4076581500
Plan sponsor’s address 940 WEST OAKLAND AVE. SUITE A5, OAKLAND, FL, 34787

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing ALAN SMITH
Valid signature Filed with authorized/valid electronic signature
JAG COLLECTIVE, INC. 401(K) PROFIT SHARING PLAN 2011 593533169 2012-09-19 JAG COLLECTIVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 4076581500
Plan sponsor’s address 940 WEST OAKLAND AVENUE, SUITE A5, OAKLAND, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 593533169
Plan administrator’s name JAG COLLECTIVE, INC.
Plan administrator’s address 940 WEST OAKLAND AVENUE, SUITE A5, OAKLAND, FL, 34787
Administrator’s telephone number 4076581500

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing ALAN SMITH
Valid signature Filed with authorized/valid electronic signature
JAG COLLECTIVE, INC. 401(K) PROFIT SHARING PLAN 2010 593533169 2011-10-04 JAG COLLECTIVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 4076581500
Plan sponsor’s address 5644 COMMERCE DRIVE, STE. E, ORLANDO, FL, 32839

Plan administrator’s name and address

Administrator’s EIN 593533169
Plan administrator’s name JAG COLLECTIVE, INC.
Plan administrator’s address 5644 COMMERCE DRIVE, STE. E, ORLANDO, FL, 32839
Administrator’s telephone number 4076581500

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing AI CHOU LI
Valid signature Filed with authorized/valid electronic signature
JAG COLLECTIVE, INC. 401(K) PROFIT SHARING PLAN 2009 593533169 2010-08-03 JAG COLLECTIVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 4076581500
Plan sponsor’s address 5644 COMMERCE DRIVE, STE. E, ORLANDO, FL, 32839

Plan administrator’s name and address

Administrator’s EIN 593533169
Plan administrator’s name JAG COLLECTIVE, INC.
Plan administrator’s address 5644 COMMERCE DRIVE, STE. E, ORLANDO, FL, 32839
Administrator’s telephone number 4076581500

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing ALAN SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-03
Name of individual signing ALAN SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH, ALAN D Agent 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787

President

Name Role Address
SMITH, ALAN D President 940 WEST OAKLAND AVE., Suite A-5 OAKLAND, FL 34787

Treasurer

Name Role Address
SMITH, ALAN D Treasurer 940 WEST OAKLAND AVE., Suite A-5 OAKLAND, FL 34787

Vice President

Name Role Address
Lenart Smith, Leslie Vice President 940 WEST OAKLAND AVE., Suite A-5 OAKLAND, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-01-22 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 940 WEST OAKLAND AVE., Suite A-5, OAKLAND, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2000-06-20 SMITH, ALAN D No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State