Search icon

JNNR INVESTMENTS, INC. - Florida Company Profile

Company Details

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

JNNR INVESTMENTS, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000067365
FEI/EIN Number 510506267

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

Address: 3853 NORTHDALE BLVD., SUITE 357, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD., SUITE 357, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIZAM MOHAMMED President 3853 NORTHDALE BLVD., SUITE 357, FL, 33624
MOHAMMED NIZAM Agent 3853 NORTHDALE BLVD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 3853 NORTHDALE BLVD., SUITE 357, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 3853 NORTHDALE BLVD., SUITE 357, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2016-11-18 MOHAMMED, NIZAM -
CHANGE OF MAILING ADDRESS 2016-11-18 3853 NORTHDALE BLVD., SUITE 357, TAMPA, FL 33624 -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268025 TERMINATED 1000000654317 HILLSBOROU 2015-02-12 2035-02-18 $ 515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000962812 TERMINATED 1000000504740 HILLSBOROU 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001088684 TERMINATED 1000000360363 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000346828 TERMINATED 1000000268320 HILLSBOROU 2012-04-18 2032-05-02 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-03-08
Reg. Agent Change 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State