Search icon

JANICA ,INCORPORATED - Florida Company Profile

Company Details

Entity Name: JANICA ,INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICA ,INCORPORATED 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: 19 May 2008 (17 years ago)
Date of dissolution: 20 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: P08000049690
FEI/EIN Number 262659847

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

Address: 2543 Countryside Blvd, CLEARWATER, FL, 33761, US
Mail Address: 1006 CHELSEA GREENS CT, SUN CITY CENTER, FL, 33573, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEPERT JANICE M President 1006 CHELSEA GREENS CT, SUN CITY CENTER, FL, 33573
NIEPERT JANICE M Secretary 1006 CHELSEA GREENS CT, SUN CITY CENTER, FL, 33573
Lillo Veronica P Vice President 2257 World Pkwy Blvd West, Clearwater, FL, 33763
NIEPERT JANICE Agent 1006 CHELSEA GREENS CT, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 2543 Countryside Blvd, Suite 5, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-01-18
Domestic Profit 2008-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State