Search icon

JANACA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JANACA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANACA HOLDINGS, 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000079309
FEI/EIN Number 611420342

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

Address: 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA, 92675
Mail Address: 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA, 92675
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIHOFF ANNAMARIA President 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA, 92675
NEIHOFF JAMES Chief Executive Officer 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA, 92675
MICHAEL ST. JOHN Agent 4401 N. FED HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2007-04-17 27874 GOLDENRIDGE LANE, SAN JUAN CAPISTRANO, CA 92675 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 4401 N. FED HWY., STE. 202, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2003-04-14 MICHAEL ST. JOHN -

Documents

Name Date
REINSTATEMENT 2007-04-17
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State