Search icon

J.A.N.E.S., INC. - Florida Company Profile

Company Details

Entity Name: J.A.N.E.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.N.E.S., 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P02000021320
FEI/EIN Number NOT APPLICABLE

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

Address: 3105 405TH CT E, MYAKKA CITY, FL, 34251, US
Mail Address: 3105 405TH CT E, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGER NANETTE W President 10668 OLD GROVE CIR., BRADENTON, FL, 34212
HAGER NANETTE W Director 10668 OLD GROVE CIR., BRADENTON, FL, 34212
BLANTON LISE C Vice President 3105 405TH CT E, MYAKKA CITY, FL, 34251
BLANTON LISE C Secretary 3105 405TH CT E, MYAKKA CITY, FL, 34251
BLANTON LISE C Treasurer 3105 405TH CT E, MYAKKA CITY, FL, 34251
BLANTON LISE C Director 3105 405TH CT E, MYAKKA CITY, FL, 34251
NAJMY JOSEPH L Agent 6320 VENTURE DR., BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 3105 405TH CT E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2007-04-22 3105 405TH CT E, MYAKKA CITY, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-10 6320 VENTURE DR., STE. 104, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2005-06-10 NAJMY, JOSEPH L -
CANCEL ADM DISS/REV 2005-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000796265 TERMINATED 1000000175183 MANATEE 2010-06-04 2020-07-28 $ 695.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000317712 TERMINATED 1000000059811 02226 6962 2007-09-18 2027-10-03 $ 7,928.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Voluntary Dissolution 2008-03-03
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-10
Domestic Profit 2002-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State