Entity Name: | JENNINGS OUTDOOR RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Jun 1984 (41 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P02432 |
FEI/EIN Number |
382530441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2039 HAMILTON AVE., JENNINGS, FL, 32053, US |
Mail Address: | 55 Campau Ave. N.W., GRAND RAPIDS., MI, 49503, US |
ZIP code: | 32053 |
County: | Hamilton |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LANG DOUGLAS J | President | 2039 HAMILTON AVE, JENNINGS, FL, 32053 |
LANG DOUGLAS J | Treasurer | 2039 HAMILTON AVE, JENNINGS, FL, 32053 |
LANG DOUGLAS J | Director | 2039 HAMILTON AVE, JENNINGS, FL, 32053 |
LANG MARILYN A | Vice President | 3640 HIGHGATE S.W., WYOMING, MI, 49509 |
LANG MARILYN A | Secretary | 3640 HIGHGATE S.W., WYOMING, MI, 49509 |
LANG MARILYN A | Director | 3640 HIGHGATE S.W., WYOMING, MI, 49509 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 2039 HAMILTON AVE., JENNINGS, FL 32053 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 2039 HAMILTON AVE., JENNINGS, FL 32053 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1989-05-01 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-01-02 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State