Search icon

JEN-RICHARDS INTERIORS, INC.

Company Details

Entity Name: JEN-RICHARDS INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000061628
FEI/EIN Number 300473940
Address: 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711, US
Mail Address: 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAFRATH RICHARD T Agent 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711

President

Name Role Address
SCHAFRATH RICHARD T President 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711

Vice President

Name Role Address
SCHAFRATH JENNIFER L Vice President 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711

Secretary

Name Role Address
SCHAFRATH JENNIFER L Secretary 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112569 TY'S CARICATOONS EXPIRED 2014-11-07 2019-12-31 No data 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711
G14000046850 JEN-RICHARDS INTERIORS INC. EXPIRED 2014-05-12 2019-12-31 No data 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711
G11000060243 AIRBRUSH EXPRESSIONS TATTOOS EXPIRED 2011-06-15 2016-12-31 No data 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711
G08158900079 TY'S CARICATOONS EXPIRED 2008-06-05 2013-12-31 No data 2637 HARTWOOD PINES WAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000705726 TERMINATED 1000000387547 LAKE 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
Domestic Profit 2007-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State