Search icon

JENETKO SERVICES, INC.

Company Details

Entity Name: JENETKO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000077718
FEI/EIN Number 270966360
Address: 281 palm ct, umatilla, FL, 32784, US
Mail Address: 281 palm ct, umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GERKEN SCOTT A Agent STONE & GERKEN, P.A.ET, MOUNT DORA, FL, 32757

Director

Name Role Address
FIELD JEANETTE T Director 281 palm ct, umatilla, FL, 32784

President

Name Role Address
FIELD JEANETTE T President 281 palm ct, umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030623 ALL POINTS COURIER SERVICE EXPIRED 2015-03-25 2020-12-31 No data 428 N. DONNELLY STREET, MOUNT DORA, FL, 32757
G09000164543 ALL POINTS COURIER SERVICE EXPIRED 2009-10-13 2014-12-31 No data 428 N. DONNELLY STREET, MOUNT DORA, FL, 32757
G09000164542 ALL POINTS MEDICAL COURIER EXPIRED 2009-10-13 2014-12-31 No data 428 N. DONNELLY STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 281 palm ct, umatilla, FL 32784 No data
CHANGE OF MAILING ADDRESS 2015-03-21 281 palm ct, umatilla, FL 32784 No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
Domestic Profit 2009-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State