Search icon

JENNIE LEE, INC. - Florida Company Profile

Company Details

Entity Name: JENNIE LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIE LEE, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000000787
FEI/EIN Number 261677958

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

Address: 10 Twinflower Trail, ASHEVILLE, NC, 28804, US
Mail Address: 10 Twinflower Trail, ASHEVILLE, NC, 28804, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACNI JENNIFER President 10 Twinflower Trail, ASHEVILLE, NC, 28804
SHACNI JENNIFER Agent 10 Twinflower Trail, ASHEVILLE, FL, 28804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 10 Twinflower Trail, ASHEVILLE, NC 28804 -
CHANGE OF MAILING ADDRESS 2023-01-27 10 Twinflower Trail, ASHEVILLE, NC 28804 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 10 Twinflower Trail, ASHEVILLE, FL 28804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 SHACNI, JENNIFER -

Documents

Name Date
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State