Search icon

JENSEN TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: JENSEN TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENSEN TELECOM, 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 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000020606
FEI/EIN Number 593699511

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

Address: 10401 US HWY 441, UNIT 76, LEESBURG, FL, 34788
Mail Address: PO BOX 730, TAVARES, FL, 32778
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN DAVID M Director 5088 HAWKS HAMMOCK WAY, SANFORD, FL, 32771
JENSEN DAVID M President 5088 HAWKS HAMMOCK WAY, SANFORD, FL, 32771
JENSEN DAVID M Secretary 5088 HAWKS HAMMOCK WAY, SANFORD, FL, 32771
JENSEN DAVID M Treasurer 5088 HAWKS HAMMOCK WAY, SANFORD, FL, 32771
HAYES ROBERT S Agent 441 W. VINE ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 10401 US HWY 441, UNIT 76, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2004-04-28 10401 US HWY 441, UNIT 76, LEESBURG, FL 34788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000541182 TERMINATED 1000000169383 LAKE 2010-04-19 2030-04-28 $ 1,837.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000079799 TERMINATED 1000000073568 3586 0752 2008-02-22 2028-03-05 $ 1,611.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-15
REINSTATEMENT 2006-09-22
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State