Search icon

JANIEC, INC. - Florida Company Profile

Company Details

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

JANIEC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P03000115022
FEI/EIN Number 270068990

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

Address: 836 11TH DRIVE SW, VERO BEACH, FL, 32962
Mail Address: PO BOX 32143, PALM BEACH GARDENS, FL, 33420
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAREICZUK MANUEL Vice President 8476 150TH COURT NORTH, PALM BEACH GARDENS, FL, 33418
WAREICZUK JASON M President 8476 150TH COURT NORTH, PALM BEACH GARDENS, FL, 33418
WAREICZUK MANUEL Agent 8476 150TH COURT NORTH, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148449 SKYLINE AUTO CENTER ACTIVE 2023-12-07 2028-12-31 - 8476 150TH CT N, WEST PALM BEACH, FL, 33418
G09083900410 SKYLINE AUTO CENTER EXPIRED 2009-03-24 2024-12-31 - P.O.BOX 32143, PALM BEACH GARDENS, FL, 33420--214

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-02-10 8476 150TH COURT NORTH, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-08-14 WAREICZUK, MANUEL -
AMENDMENT 2006-08-14 - -
AMENDMENT 2005-09-30 - -
CHANGE OF MAILING ADDRESS 2005-05-02 836 11TH DRIVE SW, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 836 11TH DRIVE SW, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State