Search icon

JANEK CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: JANEK CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANEK CONSTRUCTION CORPORATION 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: 20 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: P05000074287
FEI/EIN Number 202880218

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

Address: 4207 Indian Bayou Trl, Destin, FL, 32541, US
Mail Address: 4207 Indian Bayou Trl, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENIK JAN President 4207 Indian Bayou Trl, Destin, FL, 32541
FENIK JAN Vice President 4207 Indian Bayou Trl, Destin, FL, 32541
FENIK JAN Director 4207 Indian Bayou Trl, Destin, FL, 32541
FENIK Lucas Vice President 326 Summit Drive, Destin, FL, 32541
Fenik Eva Secretary 4207 Indian Bayou Trl, Destin, FL, 32541
FENIK JAN Agent 4207 Indian Bayou Trl, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076954 MICHAEL MIDGETT EXPIRED 2019-07-16 2024-12-31 - 200 S HARBORVIEW RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 4207 Indian Bayou Trl, 2712, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4207 Indian Bayou Trl, 2712, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-04-24 4207 Indian Bayou Trl, 2712, Destin, FL 32541 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000524336 TERMINATED 14-294-1A LEON 2015-03-04 2020-04-30 $9,380.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000022890 TERMINATED 1000000246030 OKALOOSA 2012-01-06 2022-01-11 $ 944.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10001050001 LAPSED 09-CA-002036 WALTON COUNTY CIRCUIT COURT 2010-10-06 2015-11-12 $27,086.35 AMERICAN WALLZONE SUPPLY, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000023819 LAPSED 2009 SC 000735 CTY. CT. OKALOOSA CTY. FL 2009-10-26 2015-02-02 $3,740.44 KAYCAN LTD., 402 BOYER CIRCLE, WILLISTON, VT 05495

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308429695 0419700 2005-04-06 115 RUNNING OAK CIR., LOT 3, SANTA ROSA BEACH, FL, 32459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2006-03-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 I
Issuance Date 2005-04-15
Abatement Due Date 2005-04-21
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State