Search icon

JOVAZ INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: JOVAZ INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOVAZ INVESTMENT, 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V52959
FEI/EIN Number 650377774

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

Address: 1913 S. OCEAN DR, TAMPA, FL, 33629, US
Mail Address: 1913 S. OCEAN DR, 137, HALLANDALE, FL, 32009, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMAN CRISTINA Director 1913 S. OCEAN DR, HALLANDALE, FL, 33009
STEINMAN CRISTINA President 1913 S. OCEAN DR, HALLANDALE, FL, 33009
STEINMAN CRISTINA Agent 1913 S. OCEAN DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1913 S. OCEAN DR, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-04-30 1913 S. OCEAN DR, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1913 S. OCEAN DR, 137, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2007-03-19 STEINMAN, CRISTINA -
REINSTATEMENT 1997-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000707571 ACTIVE 1000000462870 BROWARD 2013-04-03 2033-04-11 $ 2,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State