Search icon

JNR ADJUSTMENT COMPANY, INC.

Branch

Company Details

Entity Name: JNR ADJUSTMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Aug 1997 (27 years ago)
Branch of: JNR ADJUSTMENT COMPANY, INC., MINNESOTA (Company Number e244ab46-b2d4-e011-a886-001ec94ffe7f)
Document Number: F97000004455
FEI/EIN Number 41-1725538
Address: 3300 Fernbrook Lane North, Suite 225, Plymouth, MN, 55447, US
Mail Address: 3300 Fernbrook Lane North, Suite 225, Plymouth, MN, 55447, US
Place of Formation: MINNESOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Harris Omar Chief Executive Officer 3300 Fernbrook Lane North, Plymouth, MN, 55447

Director

Name Role Address
Juve Robert Director 3300 Fernbrook Lane North, Plymouth, MN, 55447

Chief Financial Officer

Name Role Address
Juve Robert Chief Financial Officer 3300 Fernbrook Lane North, Plymouth, MN, 55447

President

Name Role Address
Seaton Mark President 3300 Fernbrook Lane North, Plymouth, MN, 55447

Secretary

Name Role Address
Juve Shelby Secretary 3300 Fernbrook Lane North, Plymouth, MN, 55447

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3300 Fernbrook Lane North, Suite 225, Plymouth, MN 55447 No data
CHANGE OF MAILING ADDRESS 2024-04-15 3300 Fernbrook Lane North, Suite 225, Plymouth, MN 55447 No data
REGISTERED AGENT NAME CHANGED 2016-08-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
Reg. Agent Change 2016-08-16
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State