Entity Name: | JENR HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENR HOLDINGS, 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: | 30 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P10000054659 |
FEI/EIN Number |
272934192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 N Lake St, Crescent City, FL, 32112-2214, US |
Mail Address: | 702 N Lake St, Crescent City, FL, 32112-2214, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENR HOLDINGS, INC., NEW YORK | 3993201 | NEW YORK |
Name | Role | Address |
---|---|---|
Stevenot Robert | President | 702 N Lake St, Crescent City, FL, 321122214 |
Stevenot Robert | Agent | 702 N Lake St, Crescent City, FL, 321122214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-21 | Stevenot, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 702 N Lake St, Crescent City, FL 32112-2214 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 702 N Lake St, Crescent City, FL 32112-2214 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 702 N Lake St, Crescent City, FL 32112-2214 | - |
REINSTATEMENT | 2018-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-12-07 |
ANNUAL REPORT | 2017-05-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State