Search icon

JENNIFER L. DAY, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER L. DAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER L. DAY, 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: 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: 27 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 1991 (34 years ago)
Document Number: H64202
FEI/EIN Number 592554518

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

Address: 787 PERIWINKLE ST, BOCA RATON, FL, 33486, US
Mail Address: 787 PERIWINKLE ST, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY, JENNIFER L. President 787 PERIWINKLE ST, BOCA RATON, FL, 33486
DAY, JENNIFER L. Director 787 PERIWINKLE ST, BOCA RATON, FL, 33486
DAY, JENNIFER L. Agent 787 PERIWINKLE ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-23 787 PERIWINKLE ST, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2000-03-23 787 PERIWINKLE ST, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 787 PERIWINKLE ST, BOCA RATON, FL 33486 -
REINSTATEMENT 1991-10-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-07-01 DAY, JENNIFER L. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State