Search icon

JENZABAR, INC. - Florida Company Profile

Company Details

Entity Name: JENZABAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2005 (20 years ago)
Document Number: F02000001667
FEI/EIN Number 04-3430740

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

Address: 181 South Liberty Street, Harrisonburg, VA, 22801, US
Mail Address: 181 South Liberty Street, Harrisonburg, VA, 22801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Porokhova Irene Secretary 181 South Liberty Street, Harrisonburg, VA, 22801
Shaw Jeffrey Treasurer 181 South Liberty Street, Harrisonburg, VA, 22801
Mills D. Quinn Chairman 181 South Liberty Street, Harrisonburg, VA, 22801
Mills D. Quinn Chief Executive Officer 181 South Liberty Street, Harrisonburg, VA, 22801
Mills D. Quinn President 181 South Liberty Street, Harrisonburg, VA, 22801
Harder IV Torrence Director 181 South Liberty Street, Harrisonburg, VA, 22801
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 181 South Liberty Street, Harrisonburg, VA 22801 -
CHANGE OF MAILING ADDRESS 2024-04-09 181 South Liberty Street, Harrisonburg, VA 22801 -
REGISTERED AGENT NAME CHANGED 2014-11-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2005-06-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State