Search icon

JNS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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