Search icon

JASON MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: JASON MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON MOTORS, 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: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000012984
FEI/EIN Number 650893976

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

Address: 1700 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
Mail Address: 1700 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LOUGHLIN PATRICIA Director 1709 ZAMINDER ST. NW, PALM BAY, FL, 32907
OLOUGHLIN JASON F Director 1209 ZAMINDER ST NW, PALM BAY, FL, 32907
OLOUGHLIN JASON F Vice President 1209 ZAMINDER ST NW, PALM BAY, FL, 32907
OLOUGHLIN JASON F Agent 1709 ZAMINDER ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-01-21 OLOUGHLIN, JASON F -
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 1709 ZAMINDER ST NW, PALM BAY, FL 32907 -
AMENDMENT AND NAME CHANGE 1999-04-05 JASON MOTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000487551 ACTIVE 1000000833160 BREVARD 2019-07-10 2039-07-17 $ 23,129.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J03000019879 LAPSED 01030090042 04791 03602 2003-01-15 2023-01-17 $ 25,948.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000406888 LAPSED 01022570027 04700 02992 2002-10-03 2022-10-13 $ 27,193.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000288633 LAPSED 01021710049 04633 02407 2002-07-10 2022-07-19 $ 18,649.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000213219 LAPSED 01021270051 04597 02927 2002-05-20 2022-05-31 $ 46,072.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J01000022851 LAPSED 0000483961 04434 00438 2001-10-04 2021-11-01 $ 24,681.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710
J05000019940 TERMINATED 0000483961 04434 00438 2001-10-04 2025-02-16 $ 24,681.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-21
Amendment and Name Change 1999-04-05
Domestic Profit 1999-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State