Entity Name: | JNS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JNS SOLUTIONS, 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 20 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | P04000043502 |
FEI/EIN Number |
201102859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10518 Miracle Lane, New Port Richey, FL, 34654, US |
Mail Address: | 10518 Miracle Lane, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIDERIO JOHN R | Agent | 10518 Miracle Lane, New Port Richey, FL, 34654 |
DESIDERIO JOHN R | President | 7713 PROSPECT HILL CIRCLE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 10518 Miracle Lane, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 10518 Miracle Lane, New Port Richey, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 10518 Miracle Lane, New Port Richey, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-14 | DESIDERIO, JOHN R | - |
REINSTATEMENT | 2015-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-07-16 |
REINSTATEMENT | 2015-11-14 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State