Search icon

JUNEILS ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: JUNEILS ENTERPRISES 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: 29 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: N07000001551
FEI/EIN Number 208338748

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

Address: 1535 VEGA AVE, MERRITT ISLAND, FL, 32953, US
Mail Address: 1535 Vega Ave, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coppens June Vice President 1535 Vega Avenue, Merritt Island, FL, 32953
Coppens June President 1535 Vega Avenue, Merritt Island, FL, 32953
Brunjes Priscilla J Agent 1535 Vega Ave, MERRITT ISLAND, FL, 32953
Brunjes Priscilla J President 1535 VEGA AVE, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135590 PET GROOMING BY PRISCILLA EXPIRED 2019-12-23 2024-12-31 - 1535 VEGA AVENUE, MERRITT ISLAND, FL, 32953
G14000033511 VISION OF HOPE ORLANDO EXPIRED 2014-04-03 2019-12-31 - 2411 E SOUTH STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 1535 VEGA AVE, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-06-11 1535 VEGA AVE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-11 1535 Vega Ave, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2019-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 Brunjes, Priscilla J -

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-06-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-11
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State