Search icon

JENLIS, INC. - Florida Company Profile

Company Details

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

JENLIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2005 (20 years ago)
Document Number: P05000041542
FEI/EIN Number 562504818

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

Address: 7614 NW 87th Ave, Tamarac, FL, 33321, US
Mail Address: 7614 NW 87th Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS RUTH President 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS RUTH Treasurer 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS RUTH Director 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS EDWARD Secretary 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS EDWARD Vice President 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS EDWARD Director 7614 NW 87th Ave, Tamarac, FL, 33321
SANDERS EDWARD Agent 7614 NW 87th Ave, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 7614 NW 87th Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-01-12 7614 NW 87th Ave, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 7614 NW 87th Ave, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2006-01-08 SANDERS, EDWARD -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State