Search icon

JAHNA BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: JAHNA BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAHNA BROTHERS, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 28 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2013 (12 years ago)
Document Number: P07000127454
FEI/EIN Number 261487407

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

Address: 234 ACACIA WALK, LAKE WALES, FL, 33898, US
Mail Address: 234 ACACIA WALK, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHNA ADELL President 234 ACACIA WALK, LAKE WALES, FL, 33898
JAHNA ADRIAN Vice President 1321 LAKE ISIS DRIVE, AVON PARK, FL, 33825
JAHNA ADELL V Agent 234 ACACIA WALK, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 234 ACACIA WALK, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2011-04-27 234 ACACIA WALK, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2011-04-27 JAHNA, ADELL V -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 234 ACACIA WALK, LAKE WALES, FL 33898 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-28
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2011-01-21
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-07-11
Domestic Profit 2007-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State