Entity Name: | JASBRO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASBRO HOLDINGS, 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: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P99000012752 |
FEI/EIN Number |
651100668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 844 Old State Highway 13 n, Linden, TN, 37096, US |
Mail Address: | 844 Old State Highway 13 n, Linden, TN, 37096, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODERICK JAMES | Director | 844 OLD HWY13N, LINDEN, FL, 37096 |
BRODERICK JAMES | Agent | 3762-A TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 844 Old State Highway 13 n, Linden, TN 37096 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 844 Old State Highway 13 n, Linden, TN 37096 | - |
REINSTATEMENT | 2012-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2000-08-31 | JASBRO HOLDINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State