Search icon

JENSON-KEESE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JENSON-KEESE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENSON-KEESE CONSULTING, 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: 23 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000031345
FEI/EIN Number 593640442

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

Address: 309 OAKWOOD COURT, LAKE MARY, FL, 32746
Mail Address: 309 OAKWOOD COURT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHL & SHORT, P.A. Agent -
BOTHA CHRIS VCM 1254 SHELTER ROCK RD, ORLANDO, FL, 32835
LANUTO FRANKLIN President 309 OAKWOOD DR, LAKE MARY, FL, 32746
LANUTO FRANKLIN Secretary 309 OAKWOOD DR, LAKE MARY, FL, 32746
LANUTO FRANKLIN Treasurer 309 OAKWOOD DR, LAKE MARY, FL, 32746
LANUTO FRANKLIN Director 309 OAKWOOD DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 309 OAKWOOD COURT, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-09-11 309 OAKWOOD COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-06-01 POHL & SHORT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-06-01 280 W. CANTON AVE, SUITE 410, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000281138 TERMINATED 007047992 9385 002077 2008-12-11 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000043132 TERMINATED 007047992 9385 002077 2008-12-11 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2005-04-11
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-06-01
Domestic Profit 2000-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State