Search icon

JEANETTE M. JENNER, P.A. - Florida Company Profile

Company Details

Entity Name: JEANETTE M. JENNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANETTE M. JENNER, P.A. 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 26 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P03000041232
FEI/EIN Number 582669467

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

Address: 162 Holland Road, Ormond Beach, FL, 32174, US
Mail Address: 162 Holland Road, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNER JEANIE Director 30310 SW 172 CT, HOMESTEAD, FL, 33037
QUICKLINK CONSULTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 162 Holland Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2015-03-26 162 Holland Road, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-03-26 Quicklink Consulting Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 435 S. Yonge Street Suite 2, Ormond Beach, FL 32174 -
NAME CHANGE AMENDMENT 2003-07-21 JEANETTE M. JENNER, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State