Search icon

JANIS GROUP, INC.

Company Details

Entity Name: JANIS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000119511
FEI/EIN Number 134250239
Address: 209 S. 3RD STREET, LANTANA, FL, 33462
Mail Address: 209 S. 3RD STREET, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JANIS RONALD Agent 209 S. 3RD STREET, LANTANA, FL, 33462

Director

Name Role Address
JANIS RONALD Director 209 S. 3RD STREET, LANTANA, FL, 33462
JANIS ESTELLE Director 209 S. 3RD STREET, LANTANA, FL, 33462

President

Name Role Address
JANIS RONALD President 209 S. 3RD STREET, LANTANA, FL, 33462

Secretary

Name Role Address
JANIS ESTELLE Secretary 209 S. 3RD STREET, LANTANA, FL, 33462

Treasurer

Name Role Address
JANIS ESTELLE Treasurer 209 S. 3RD STREET, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 209 S. 3RD STREET, LANTANA, FL 33462 No data
CHANGE OF MAILING ADDRESS 2010-04-28 209 S. 3RD STREET, LANTANA, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 209 S. 3RD STREET, LANTANA, FL 33462 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000206820 TERMINATED 1000000102280 22978 00159 2008-12-04 2029-01-22 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000442854 ACTIVE 1000000102280 22978 00159 2008-12-04 2029-01-28 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State