Entity Name: | GEORG JENSEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 2008 (16 years ago) |
Date of dissolution: | 30 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | F08000005163 |
FEI/EIN Number |
200153788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 BROADWAY, NEW YORK, NY, 10012, US |
Mail Address: | 580 BROADWAY, SUITE 506, NEW YORK, NY, 10012 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ANDERSEN HENNING H | President | 580 BROADWAY, NEW YORK, NY, 10012 |
MELANDER JACOB | Secretary | 580 BROADWAY, NEW YORK, NY, 10012 |
DE JONG NICOLAAS T | Director | 580 BROADWAY, NEW YORK, NY, 10012 |
PESCI FRANCESCO | Director | 580 BROADWAY, NEW YORK, NY, 10012 |
CHI CHU DAVID C | Director | 580 BROADWAY, NEW YORK, NY, 10012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 580 BROADWAY, SUITE 506, NEW YORK, NY 10012 | - |
REGISTERED AGENT CHANGED | 2018-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 580 BROADWAY, SUITE 506, NEW YORK, NY 10012 | - |
REINSTATEMENT | 2012-05-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000780463 | TERMINATED | 1000000397186 | LEON | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2018-01-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
Reinstatement | 2012-05-30 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335846184 | 0418800 | 2012-08-17 | 9700 COLLINS AVE. # 247, MIAMI, FL, 33154 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
314263104 | 0418800 | 2010-06-09 | 9700 COLLINS AVE. # 247, MIAMI, FL, 33154 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206972036 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 2010-06-22 |
Abatement Due Date | 2010-06-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State