Search icon

JENNINGS HOLDING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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