Search icon

JANNUS LANDING COURTYARD INC. - Florida Company Profile

Company Details

Entity Name: JANNUS LANDING COURTYARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANNUS LANDING COURTYARD 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 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000043928
FEI/EIN Number 030433204

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

Address: 220 1ST AVE NORTH, ST. PETERSBURG, FL, 33701
Mail Address: 220 1ST AVE NORTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODZIAK JOHN C President 215 NINA ST NE, ST. PETERSBURG, FL, 33704
BODZIAK JOHN C Vice President 215 NINA ST NE, ST. PETERSBURG, FL, 33704
BODZIAK JOHN C Agent 215 NINA ST NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 220 1ST AVE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-01-01 220 1ST AVE NORTH, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000197433 TERMINATED 1000000100850 16437 2337 2008-11-26 2029-01-22 $ 42,420.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000215385 TERMINATED 1000000081597 16292 1702 2008-06-19 2028-07-02 $ 35,768.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000187352 ACTIVE 1000000079395 16255 2591 2008-05-16 2028-06-11 $ 19,177.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000392673 TERMINATED 1000000064953 16057 2551 2007-11-19 2027-12-05 $ 11,783.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000265242 TERMINATED 1000000057417 15930 1375 2007-08-10 2027-08-15 $ 34,491.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000057901 TERMINATED 1000000004904 13590 393 2004-05-19 2009-06-02 $ 8,974.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000057893 TERMINATED 1000000004903 13590 397 2004-05-19 2024-06-02 $ 402,612.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-06-19
Domestic Profit 2002-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State