Entity Name: | JENNINGS HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENNINGS HOLDING COMPANY 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: | 08 Oct 1986 (39 years ago) |
Date of dissolution: | 29 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2014 (11 years ago) |
Document Number: | J36770 |
FEI/EIN Number |
650010978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 BAYFRONT PL, NAPLES, FL, 34102, US |
Mail Address: | 449 BAYFRONT PL, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIPPER RANDALL J | Director | 449 BAYFRONT PL, NAPLES, FL, 34114 |
SCHIPPER RANDALL J | President | 449 BAYFRONT PL, NAPLES, FL, 34114 |
SCHIPPER RANDALL J | Agent | 449 BAYFRONT PL, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 449 BAYFRONT PL, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 449 BAYFRONT PL, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 449 BAYFRONT PL, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2005-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-25 | SCHIPPER, RANDALL J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000007192 | TERMINATED | 1000000008244 | 3678 3066 | 2004-11-15 | 2010-01-19 | $ 70,205.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-29 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-06-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State