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 |
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 |
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 | - | - |
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