Entity Name: | JEANCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEANCO, 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: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L33163 |
FEI/EIN Number |
650170643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 BUTTONWOOD STREET, BAREFOOT BAY, FL, 32976, US |
Mail Address: | P.O. BOX 780219, SEBASTIAN, FL, 32978-0219, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE, J. | Director | 1005 BUTTONWOOD ST, DAREFOOT BAY, FL, 32976 |
WHITE, J. | President | 1005 BUTTONWOOD ST, DAREFOOT BAY, FL, 32976 |
WHITE, JOHN | Vice President | 1005 BUTTONWOOD ST, BAREFOOT BAY, FL, 32976 |
TREON, GEORGE | Agent | 7600 SW 57 AVE, S MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-04 | 1005 BUTTONWOOD STREET, BAREFOOT BAY, FL 32976 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-29 | 1005 BUTTONWOOD STREET, BAREFOOT BAY, FL 32976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-04 |
ADDRESS CHANGE | 1997-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State