Entity Name: | JND ENTERPRIES, INC. WITH HOTEL ELEGANCE/MAGIC MULLET/THE OFFISHAL SEAFOOD RESTUARANT |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JND ENTERPRIES, INC. WITH HOTEL ELEGANCE/MAGIC MULLET/THE OFFISHAL SEAFOOD RESTUARANT 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: | 27 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jan 2013 (12 years ago) |
Document Number: | P09000037516 |
FEI/EIN Number |
264355955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 731 GENTIAN DRIVE, PENSACOLA, FL, 32503 |
Mail Address: | 731 GENTIAN DRIVE, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOE N | President | 731 GENTIAN DRIVE, PENSACOLA, FL, 32503 |
DAVIS NANCY J | Agent | 731 GENTIAN DRIVE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2013-01-28 | JND ENTERPRIES, INC. WITH HOTEL ELEGANCE/MAGIC MULLET/THE OFFISHAL SEAFOOD RESTUARANT | - |
REINSTATEMENT | 2012-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-26 | DAVIS, NANCY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-26 | 731 GENTIAN DRIVE, PENSACOLA, FL 32503 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State