Entity Name: | JEANS COMFORT CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | N05000004403 |
FEI/EIN Number |
161722051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 NE 59th Street, Gainesville, FL, 32609, US |
Mail Address: | 2710. NE 59th street, Gainesville, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES GLORIA J | President | 2710 NE 59th street, Gainesville, FL, 32609 |
JONES ORAIN V | Vice Chairman | 2710 NE 59th Street, Gainesville, FL, 32609 |
Graham Adrianne J | Director | 6764 Gaillardia rd south, Jacksonville, FL, 32211 |
Johnson Suzette P | Secretary | 4000 SW 18th Street #3C, Miami, FL, 33023 |
JONES GLORIA J | Agent | 2710 NE 59th Streert, Gainesville, FL, 32609 |
JONES GLORIA J | Chairman | 2710 NE 59th street, Gainesville, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004317 | GL'OR PROPERTIES | EXPIRED | 2012-01-12 | 2017-12-31 | - | P.O. BOX 5663, 2710 NE 59TH STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 2710 NE 59th Street, Gainesville, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 2710 NE 59th Streert, Gainesville, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 2710 NE 59th Street, Gainesville, FL 32609 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-07-10 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State