Search icon

JENICA, INC.

Company Details

Entity Name: JENICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P09000085987
FEI/EIN Number 80-0494861
Address: 1209 E 2ND ST, SANFORD, FL 32771
Mail Address: 1209 E 2ND ST, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Vestal, Jennifer A Agent 1209 E 2nd Street, Sanford, FL 32771

President

Name Role Address
VESTAL, JENNIFER President 2018 S PARK AVENUE, SANFORD, FL 32771

Secretary

Name Role Address
VESTAL, JENNIFER Secretary 2018 S PARK AVENUE, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172573 A NEW PERSPECTIVE EXPIRED 2009-11-06 2014-12-31 No data 919 W. 9TH ST., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1209 E 2nd Street, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1209 E 2ND ST, SANFORD, FL 32771 No data
REINSTATEMENT 2017-03-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-28 1209 E 2ND ST, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 Vestal, Jennifer A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-12-30 No data No data
AMENDMENT 2015-04-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
Amendment 2022-10-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-28
Amendment 2015-12-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State