Search icon

JENR HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JENR HOLDINGS, INC., NEW YORK 3993201 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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