Search icon

THE JEANERY, INC. - Florida Company Profile

Company Details

Entity Name: THE JEANERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JEANERY, 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: 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: 14 Sep 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F99455
FEI/EIN Number 592221863

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

Address: 852 HWY. 41 SOUTH, INVERNESS, FL, 34450
Mail Address: 852 HWY. 41 SOUTH, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN, JO ANN President 850 HWY. 41 SOUTH, INVERNESS, FL, 34450
PIPPIN, JO ANN Director 850 HWY. 41 SOUTH, INVERNESS, FL, 34450
BRUSH, LYNNE Secretary 850 HWY 41 SOUTH, INVERNESS, FL
PIPPIN, JO ANN Agent 850 HIGHWAY 41, SOUTH, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 850 HIGHWAY 41, SOUTH, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 1992-06-12 852 HWY. 41 SOUTH, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 852 HWY. 41 SOUTH, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 1988-04-07 PIPPIN, JO ANN -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State