Search icon

JEANNITON HOME IMPROVEMENTS, INC.

Company Details

Entity Name: JEANNITON HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J15967
FEI/EIN Number 59-2684074
Address: 2323 JEANNITON LANE, DELTONA, FL 32738
Mail Address: 2323 JEANNITON LANE, DELTONA, FL 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JEANNITON, JACQUES ULRICK Agent 2323 JEANNITON LANE, DELTONA, FL 32738

President

Name Role Address
JEANNITON, JACQUES U. President 2323 JEANNITON LANE, DELTONA, FL 32738

Treasurer

Name Role Address
JEANNITON, JACQUES U. Treasurer 2323 JEANNITON LANE, DELTONA, FL 32738

Director

Name Role Address
JEANNITON, JACQUES U. Director 2323 JEANNITON LANE, DELTONA, FL 32738
JEANNITON, ELIZABETH ANN Director 2323 JEANNITON LANE, DELTONA, FL 32738

Vice President

Name Role Address
JEANNITON, ELIZABETH ANN Vice President 2323 JEANNITON LANE, DELTONA, FL 32738

Secretary

Name Role Address
JEANNITON, ELIZABETH ANN Secretary 2323 JEANNITON LANE, DELTONA, FL 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 2323 JEANNITON LANE, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2009-01-28 2323 JEANNITON LANE, DELTONA, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 1990-06-25 2323 JEANNITON LANE, DELTONA, FL 32738 No data

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State