Search icon

JENNINGS COVE, INC. - Florida Company Profile

Company Details

Entity Name: JENNINGS COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNINGS COVE, 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: 26 Mar 1990 (35 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: L61829
FEI/EIN Number 650181837

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

Address: % THOMAS C. HAYSLIP, 6153 SOUTH U.S. HIGHWAY 1, FT PIERCE, FL, 34982, US
Mail Address: % THOMAS C. HAYSLIP, 6153 SOUTH U.S. HIGHWAY 1, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYSLIP, THOMAS C. Director 6153 SOUTH US HIGHWAY 1, FT PIERCE, FL
HAYSLIP, THOMAS C. Vice President 6153 SOUTH US HIGHWAY 1, FT PIERCE, FL
HAYSLIP, THOMAS C. Treasurer 6153 SOUTH US HIGHWAY 1, FT PIERCE, FL
DIBARTOLOMEO, GERALD A. Director 2222 COLONIAL DR, FT PIERCE, FL
DIBARTOLOMEO, GERALD A. President 2222 COLONIAL DR, FT PIERCE, FL
HAYSLIP, NORMAN E. Secretary 6153 SOUTH US HIGHWAY 1, FT. PIERCE, FL
HAYSLIP, THOMAS C. Agent 6153 SOUTH U.S. HWY 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-16 6153 SOUTH U.S. HWY 1, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-11 % THOMAS C. HAYSLIP, 6153 SOUTH U.S. HIGHWAY 1, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1994-07-11 % THOMAS C. HAYSLIP, 6153 SOUTH U.S. HIGHWAY 1, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State