Search icon

JESUS PIN, INC. - Florida Company Profile

Company Details

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

JESUS PIN, 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: 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: 30 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000037475
FEI/EIN Number 272481570

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

Address: 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
Mail Address: 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NONNENMACHER CONSTANCE P Director 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
NONNENMACHER CONSTANCE P President 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
NONNENMACHER CONSTANCE P Secretary 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
NONNENMACHER CONSTANCE P Treasurer 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
NONNENMACHER PAUL M Vice President 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613
NONNENMACHER CONSTANCE P Agent 8181 JASBOW JUNCTION, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-29 NONNENMACHER, CONSTANCE P -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-01
AMENDED ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-01
Domestic Profit 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State