Search icon

JEN-JIL, INC.

Company Details

Entity Name: JEN-JIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1986 (39 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: J22308
FEI/EIN Number 59-2767939
Address: 1711 Kenilworth Street, SARASOTA, FL 34231
Mail Address: 1711 Kenilworth Street, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WINGERTER, JILL LAUREL Agent 1820 NE 144 STREET, NORTH MIAMI, FL 33181

Treasurer

Name Role Address
WINGERTER, ROGER A Treasurer 1711 Kenilworth Street, SARASOTA, FL 34231

Secretary

Name Role Address
WINGERTER, JILL L Secretary 1820 NE 144 STREET, NORTH MIAMI, FL 33181

President

Name Role Address
WINGERTER, ROGER A President 1711 Kenilworth Street, SARASOTA, FL 34231

Director

Name Role Address
CHIN-YOU, LEON Director 9861 NW 3RD STREET, PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1711 Kenilworth Street, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2014-01-30 1711 Kenilworth Street, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1820 NE 144 STREET, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 WINGERTER, JILL LAUREL No data
NAME CHANGE AMENDMENT 1986-07-24 JEN-JIL, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State