Search icon

JANUS INVESTMENT & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JANUS INVESTMENT & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANUS INVESTMENT & CONSULTING, 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: 15 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P07000070148
FEI/EIN Number 260415957

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

Mail Address: 4106 15th Avenue West, Bradenton, FL, 34205, US
Address: 4106 15th ave w, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANUS INVESTMENT & CONSULTING, INC. Director -
JANUS INVESTMENT & CONSULTING, INC. President -
JANUS INVESTMENT & CONSULTING, INC. Secretary -
JANUS INVESTMENT & CONSULTING, INC. Treasurer -
Petereit Oliver President P. O. Box 1421, Anna Maria, FL, 34216
SHOAF MARGARET Agent 2100 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34329

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4106 15th ave w, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-02-10 4106 15th ave w, Bradenton, FL 34205 -
REINSTATEMENT 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 SHOAF, MARGARET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State