Search icon

JENNWELL CORP.

Company Details

Entity Name: JENNWELL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000120853
FEI/EIN Number 20-0330409
Address: 907 N. PARSONS AVE., BRANDON, FL 33510
Mail Address: 907 N. PARSONS AVE., BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS, RICHARD Agent 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584

Director

Name Role Address
JENNINGS, RICHARD A Director 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584
JENNINGS, CHELSIE L Director 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584

President

Name Role Address
JENNINGS, RICHARD A President 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584

Vice President

Name Role Address
JENNINGS, CHELSIE L Vice President 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 907 N. PARSONS AVE., BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2007-11-13 907 N. PARSONS AVE., BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 10005 BLOOMFIELD HILLS DR, SEFFNER, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2006-01-06 JENNINGS, RICHARD No data
AMENDMENT 2004-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-21
Amendment 2007-11-13
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
Amendment 2004-04-09
ANNUAL REPORT 2004-03-01
Domestic Profit 2003-10-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State