Search icon

JENSCO MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JENSCO MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENSCO MANAGEMENT SERVICES, 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: 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P03000128465
FEI/EIN Number 200374040

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

Address: 2119 Beach Avenue, Atlantic Beach, FL, 32233, US
Mail Address: 2119 Beach Avenue, ATLANTIC BCH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS MARY S Director 1962 COLINA CT, ATLANTIC BCH, FL, 32233
JENKINS EMILY B Secretary 1962 COLINA CT, ATLANTIC BCH, FL, 32233
JENKINS MARY S Agent 2119 Beach Avenue, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 2119 Beach Avenue, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-03-10 2119 Beach Avenue, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 2119 Beach Avenue, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2005-03-17 JENKINS, MARY S -
AMENDMENT 2004-03-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State