Search icon

JENDEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JENDEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENDEY ENTERPRISES, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000065848
FEI/EIN Number 820548481

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

Address: 881 NE 30TH COURT, OAKLAND PARK, FL, 33334
Mail Address: 280 NW 47TH STREET, FORT LAUDERDALE, FL, 33309
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ NELSON President 280 NW 47TH STREET, FORT LAUDERDALE, FL, 33309
SANCHEZ NELSON Secretary 280 NW 47TH STREET, FORT LAUDERDALE, FL, 33309
SANCHEZ NELSON Director 280 NW 47TH STREET, FORT LAUDERDALE, FL, 33309
JOSEPH K. NOFIL, C.P.A. Agent 3284 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 881 NE 30TH COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2008-02-25 JOSEPH K. NOFIL, C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 3284 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000041136 TERMINATED 007033355 44039 001430 2008-09-02 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000278837 TERMINATED 007033355 44039 001430 2008-09-02 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-11
Off/Dir Resignation 2009-09-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-06-18
Domestic Profit 2002-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State