Entity Name: | NEEWA JANAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEEWA JANAI, 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: | 24 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (17 years ago) |
Document Number: | P05000090796 |
FEI/EIN Number |
364577100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12231 REEDPOND DRIVE WEST, JACKSONVILLE, FL, 32223 |
Address: | 12231 Reedpond Drive West, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS NEEWA J | President | 12231 REEPOND DRIVE W, JACKSONVILLE, FL, 32223 |
Farah Law | Agent | 6550 St. Augustine Road, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Farah Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 6550 St. Augustine Road, Suite 103, Jacksonville, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2107 Hendricks Ave., Suite 202, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 2107 Hendricks Ave., Suite 202, JACKSONVILLE, FL 32207 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State