Search icon

JENNA HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: JENNA HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNA HOLDING CORP. 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: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: P03000122538
FEI/EIN Number 200406698

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

Address: 1016 E. 75TH STREET, MARATHON, FL, 33050
Mail Address: P. O. BOX 477, MONTGOMERY, NY, 12549, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIOLO MICHAEL Vice President 1016 E. 75TH STREET, MARATHON, FL, 33050
MAGGIOLO SUSAN Secretary 1016 E. 75TH STREET, MARATHON, FL, 33050
MAGGIOLO SUSAN Treasurer 1016 E. 75TH STREET, MARATHON, FL, 33050
MAGGIOLO MICHAEL Agent 1016 E. 75TH STREET, MARATHON, FL, 33050
MAGGIOLO MICHAEL President 1016 E. 75TH STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-18 1016 E. 75TH STREET, MARATHON, FL 33050 -
REINSTATEMENT 2011-04-15 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 MAGGIOLO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1016 E. 75TH STREET, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 1016 E. 75TH STREET, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State