Entity Name: | THE JANET LOAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE JANET LOAN CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1959 (66 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 1996 (29 years ago) |
Document Number: | 225157 |
FEI/EIN Number |
596076513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Raintree Ct, Winter Park, FL, 32789, US |
Mail Address: | 415 Raintree Ct, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRELL ROBERT G | President | 415 Raintree Ct, Winter Park, FL, 32789 |
MURRELL SAM I | Director | 4363 Tuckahoe Rd, Memphis, TN, 38117 |
MURRELL JR ROBERT GJr. | Agent | 415 Raintree Ct, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | MURRELL JR, ROBERT G, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 415 Raintree Ct, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 415 Raintree Ct, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 415 Raintree Ct, Winter Park, FL 32789 | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1986-05-07 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State