Search icon

JENICA, INC. - Florida Company Profile

Company Details

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

JENICA, 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: 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: 19 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P09000085987
FEI/EIN Number 800494861

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

Address: 1209 E 2ND ST, SANFORD, FL, 32771, US
Mail Address: 1209 E 2ND ST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESTAL JENNIFER President 2018 S PARK AVENUE, SANFORD, FL, 32771
VESTAL JENNIFER Secretary 2018 S PARK AVENUE, SANFORD, FL, 32771
Vestal Jennifer A Agent 1209 E 2nd Street, 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 - 919 W. 9TH ST., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1209 E 2nd Street, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1209 E 2ND ST, SANFORD, FL 32771 -
REINSTATEMENT 2017-03-28 - -
CHANGE OF MAILING ADDRESS 2017-03-28 1209 E 2ND ST, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Vestal, Jennifer A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-30 - -
AMENDMENT 2015-04-10 - -

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: 02 Apr 2025

Sources: Florida Department of State