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 |
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 |
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 | - |
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