Entity Name: | JENSEN INTERIORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENSEN INTERIORS 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: | 29 Sep 2010 (15 years ago) |
Document Number: | P10000080301 |
FEI/EIN Number |
273303293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9640 BOGGY CREEK RD., # 7, ORLANDO, FL, 32824, US |
Mail Address: | 9640 BOGGY CREEK RD., # 7, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN MICHAEL S | President | 9640 Boggy Creek Road, Orlando, FL, 32824 |
Jensen Michael | Agent | 9640 BOGGY CREEK RD., ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000090460 | JENSEN INTERIORS | ACTIVE | 2020-07-28 | 2025-12-31 | - | 9640 BOGGY CREEK RD UNIT 7, ORLANDO, FL, 32824 |
G11000007932 | JENSEN INTERIORS | EXPIRED | 2011-01-19 | 2016-12-31 | - | 9640 BOGGY CREEK RD #7, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Jensen, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 9640 BOGGY CREEK RD., # 7, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 9640 BOGGY CREEK RD., # 7, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 9640 BOGGY CREEK RD., # 7, ORLANDO, FL 32824 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000781535 | TERMINATED | 1000000296478 | BROWARD | 2013-04-15 | 2033-04-24 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENSEN INTERIORS, INC. VS CLARENCE BASS AND LYDIA BASS | 5D2022-2180 | 2022-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENSEN INTERIORS INC. |
Role | Appellant |
Status | Active |
Representations | T. Scott Frazier |
Name | Lydia Bass |
Role | Appellee |
Status | Active |
Name | Clarence Bass |
Role | Appellee |
Status | Active |
Representations | Daniel M. Greene |
Name | Hon. Stefania Jancewicz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-12-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-15 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-11-14 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Todd M. Hoepker 0507611 |
Docket Date | 2022-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2022-09-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2022-09-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Daniel M. Greene 419710 |
On Behalf Of | Clarence Bass |
Docket Date | 2022-09-16 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2022-09-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA T. Scott Frazier 311601 |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2022-09-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/6/22 |
On Behalf Of | Jensen Interiors, Inc. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-002613 |
Parties
Name | JENSEN INTERIORS INC. |
Role | Petitioner |
Status | Active |
Representations | Carlton Pierce |
Name | KEVIN VIZZARRI |
Role | Respondent |
Status | Active |
Representations | JAMES CLINTON WASHBURN, Daniel M. Greene |
Name | DOMINIKA VIZZARRI |
Role | Respondent |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-08-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2018-07-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-06-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Jensen Interiors, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-002613 |
Parties
Name | JENSEN INTERIORS INC. |
Role | Petitioner |
Status | Active |
Representations | Carlton Pierce |
Name | DOMINIKA VIZZARRI |
Role | Respondent |
Status | Active |
Name | KEVIN VIZZARRI |
Role | Respondent |
Status | Active |
Representations | Christopher R. Turner, JAMES CLINTON WASHBURN, Daniel M. Greene |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-06-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-08-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ CASE DISMISSED. 6/28 MTN/ATTY FEES DENIED. 7/30 OTSC DISCHARGED. |
Docket Date | 2018-08-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/30 ORDER |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/30 ORDER |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT AND RS'S ADVISE W/IN 10 DAYS IF 6/28 MOT IS MOOTED BY DISM |
Docket Date | 2018-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-07-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ *AMENDED* |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 7/25. |
Docket Date | 2018-07-16 |
Type | Response |
Subtype | Objection |
Description | OBJECTION |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-002613 |
Parties
Name | JENSEN INTERIORS INC. |
Role | Appellant |
Status | Active |
Representations | Carlton Pierce |
Name | KEVIN VIZZARRI |
Role | Appellee |
Status | Active |
Representations | Christopher R. Turner, JAMES CLINTON WASHBURN, Daniel M. Greene |
Name | DOMINIKA VIZZARRI |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 6/28 MOT FOR ATTYS FEES IS DENIED AS MOOT |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA FILE AMEND NOA W/IN 10 DAYS OR NOTICE OF VOL DISM |
Docket Date | 2018-08-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/20 ORDER |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - STATUS REPORT |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 45 DYS. |
Docket Date | 2018-06-29 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KEVIN VIZZARRI |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS OF PENDING... |
Docket Date | 2018-06-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/21 ORDER |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-05-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 5/21 ORDER |
On Behalf Of | Jensen Interiors, Inc. |
Docket Date | 2018-05-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/I 10 DAYS FILE BRIEF STATEMENT;RESPONSE W/I 10 DAYS |
Docket Date | 2018-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/11/18 |
On Behalf Of | Jensen Interiors, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4481707208 | 2020-04-27 | 0491 | PPP | 9640 BOGGY CREEK RD STE 7, ORLANDO, FL, 32824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6390448605 | 2021-03-23 | 0491 | PPS | 9640 Boggy Creek Rd Ste 7, Orlando, FL, 32824-8702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State