Search icon

JENNIFER LANGE TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER LANGE TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER LANGE TILE INSTALLATION, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000151929
FEI/EIN Number 200503407

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

Address: 29311 SE 180TH ST, ALTOONA, FL, 32702
Mail Address: 29311 SE 180TH ST, ALTOONA, FL, 32702
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE JENNIFER L Director 25921 EUFAULA WAY, MT PLYMOUTH, FL, 32776
GREENELSH RICHARD L Director 25921 EUFAULA WAY, MT PLYMOUTH, FL, 32776
CLEMENT G. EDWARD Agent 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 29311 SE 180TH ST, ALTOONA, FL 32702 -
CHANGE OF MAILING ADDRESS 2005-02-10 29311 SE 180TH ST, ALTOONA, FL 32702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000026822 TERMINATED 005148387 4349 001864 2008-06-24 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000272913 TERMINATED 006157666 4657 1404 2008-06-24 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000260116 TERMINATED 005148387 4349 001864 2008-06-24 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000036789 TERMINATED 006157666 4657 1404 2008-06-24 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-23
Domestic Profit 2003-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State