Search icon

JENNINGS DESIGN, INC. - Florida Company Profile

Company Details

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

JENNINGS DESIGN, 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000146338
FEI/EIN Number 205926146

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

Address: 1829 AVONDALE CIR, JACKSONVILLE, FL, 32205
Mail Address: 1829 AVONDALE CIR, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIEFEL CATHERINE Director 1829 AVONDALE CIR, JACKSONVILLE, FL, 32205
STIEFEL JOHN R Director 1829 AVONDALE CIR, JACKSONVILLE, FL, 32205
STIEFEL JOHN R Agent 1829 Avondale Cir., Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 STIEFEL, JOHN RJR. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 1829 Avondale Cir., Jacksonville, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-05-02
REINSTATEMENT 2020-02-29
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State