Search icon

JENNIFER DANIELS, INC.

Company Details

Entity Name: JENNIFER DANIELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000126133
FEI/EIN Number 113758699
Address: 1902 WINKLER AVE., FT. MYERS, FL, 33901
Mail Address: 1902 WINKLER AVE., FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS JENNIFER Agent 1902 WINKLER AVE., FT. MYERS, FL, 33901

Director

Name Role Address
DANIELS JENNIFER Director 1902 WINKLER AVE., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JENNIFER DANIELS VS STATE OF FLORIDA 2D2012-4628 2012-09-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2010CF000125

Parties

Name JENNIFER DANIELS, INC.
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/22/13
On Behalf Of JENNIFER DANIELS
Docket Date 2013-02-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JENNIFER DANIELS
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER DANIELS
Docket Date 2012-12-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME PARKER
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-09-27
Type Response
Subtype Response
Description RESPONSE ~ to court order with attachment
On Behalf Of JENNIFER DANIELS
Docket Date 2012-09-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-09-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ PARKER - 09/13/12
Docket Date 2012-09-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-09-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER DANIELS
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate of appeal filed 9/11/12 not certified.
On Behalf Of JENNIFER DANIELS

Documents

Name Date
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573238909 2021-05-02 0491 PPP 6169 W Country Club Dr, Homosassa, FL, 34448-2574
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34448-2574
Project Congressional District FL-12
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.79
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State