Search icon

JNS DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: JNS DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNS DELIVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: K46449
FEI/EIN Number 592923967

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

Address: 2169 ROTHBURY DR., JACKSONVILLE, FL, 32221, US
Mail Address: P.O. BOX 6254, JACKSONVILLE, FL, 32236-6254, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETARY JOE N President 2169 ROTHBURY DR, JACKSONVILLE, FL, 32221
SINGLETARY PAMELA A Vice President 2169 ROTHBURY DR., JACKSONVILLE, FL, 32221
SINGLETARY JOE N Agent 2169 ROTHBURY DR., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-30 2169 ROTHBURY DR., JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2009-03-24 SINGLETARY, JOE N -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 2169 ROTHBURY DR., JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 2169 ROTHBURY DR., JACKSONVILLE, FL 32221 -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State