Search icon

FOREVA JENS INC. - Florida Company Profile

Company Details

Entity Name: FOREVA JENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVA JENS 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: P06000060061
FEI/EIN Number 20-4868906

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

Address: 5800 SW 199 AVE, PEMBROKE PINE, FL, 33332
Mail Address: 5800 SW 199 AVE, PEMBROKE PINE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAZMINE Exec 5800 SW 199 AVE, PEMBROKE PINE, FL, 33332
Jones Noel M President 5800 SW 199 AVE, PEMBROKE PINE, FL, 33332
Jones Sharon S Vice President 5800 SW 199 AVE, PEMBROKE PINE, FL, 33332
Emile Neige Agent 1515 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062639 GINGER BAY CAFE ACTIVE 2020-06-04 2025-12-31 - 5800 SW199TH AVE, FT LAUDERDALE, FL, 33332
G17000093017 GINGER BAY CATERING EXPIRED 2017-08-22 2022-12-31 - 5800 SW 199TH AVENUE, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 Emile, Neige -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194090 TERMINATED 1000000986612 BROWARD 2024-03-28 2044-04-03 $ 24,462.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000180032 TERMINATED 1000000985945 BROWARD 2024-03-25 2034-03-27 $ 385.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000471060 TERMINATED 1000000965333 BROWARD 2023-09-26 2043-10-04 $ 13,402.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000209771 LAPSED CACE 13-020352 DIV 08 BROWARD CTY CIRCUIT COURT 2014-05-28 2020-02-11 $10,524.00 HIDDEN TREASURE INVESTMENTS, INC., 1832 N DIXIE HWY, LAKE WORTH, FL 33460

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State