Search icon

JEANNIE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JEANNIE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANNIE SERVICES, 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: 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: 20 Feb 1979 (46 years ago)
Document Number: 610876
FEI/EIN Number 591885909

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

Address: 5611 SE 2ND ST, OCALA, FL, 34480
Mail Address: 5611 SE 2ND ST, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER JEAN Vice President 5611 SE 2ND ST, OCALA, FL, 34480
TYLER JEAN Secretary 5611 SE 2ND ST, OCALA, FL, 34480
TYLER JEAN Director 5611 SE 2ND ST, OCALA, FL, 34480
TYLER, JOSEPH H President 5611 SE 2ND ST, OCALA, FL, 34480
TYLER, JOSEPH H Treasurer 5611 SE 2ND ST, OCALA, FL, 34480
TYLER, JOSEPH H Director 5611 SE 2ND ST, OCALA, FL, 34480
TYLER, JOSEPH H Agent 5611 SE 2ND ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 5611 SE 2ND ST, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2009-04-25 5611 SE 2ND ST, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 5611 SE 2ND ST, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 02 Jun 2025

Sources: Florida Department of State