Search icon

JENREZ, INC. - Florida Company Profile

Company Details

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

JENREZ, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000033745
FEI/EIN Number 200760285

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

Address: 1100 NORTH 50TH ST, BUILDING 4A, TAMPA, FL, 33619
Mail Address: 1100 NORTH 50TH ST, BUILDING 4A, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN BRUCE K Director 4024 PADDLEWHEEL DR, BRANDON, FL, 33511
TAIT KERRY C Director 1100 NORTH 50TH ST, TAMPA, FL, 33619
TAIT KERRY C Vice President 1100 NORTH 50TH ST, TAMPA, FL, 33619
LASMAN JEFFREY M Agent 6152 DELANCEY STATION STREET, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-20 - -
REGISTERED AGENT NAME CHANGED 2010-01-20 LASMAN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 6152 DELANCEY STATION STREET, SUITE 205, RIVERVIEW, FL 33578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 1100 NORTH 50TH ST, BUILDING 4A, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-09-07 1100 NORTH 50TH ST, BUILDING 4A, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000614262 LAPSED 1000000616606 HILLSBOROU 2014-04-24 2024-05-09 $ 1,203.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-09-03
Amendment 2006-12-27
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-09-07
Domestic Profit 2004-02-18

Motor Carrier Census

DBA Name:
ZEROREZ
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 643-0336
Add Date:
2004-11-04
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State