Search icon

JEAN BART, INC. - Florida Company Profile

Company Details

Entity Name: JEAN BART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN BART, 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: 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: 24 Jul 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J84155
FEI/EIN Number 592830487

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

Address: 195 WEKIVA SPRINGS ROAD, STE. 214, LONGWOOD, FL, 32779, US
Mail Address: 195 WEKIVA SPRINGS ROAD, STE. 214, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW JOHN R Agent 1954 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
WAGNER, RICHARD Director 12000 TERRACE RIDGE #337, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-02 195 WEKIVA SPRINGS ROAD, STE. 214, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 1954 WEKIVA SPRINGS ROAD, STE. 214, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1995-10-02 195 WEKIVA SPRINGS ROAD, STE. 214, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1995-10-02 SNOW, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State