Search icon

JENSEN INTERIORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JENSEN MICHAEL S President 9640 Boggy Creek Road, Orlando, FL, 32824
Jensen Michael Agent 9640 BOGGY CREEK RD., ORLANDO, FL, 32824

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
JENSEN INTERIORS, INC. VS CLARENCE BASS AND LYDIA BASS 5D2022-2180 2022-09-09 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2016-CC-001408

Parties

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.
JENSEN INTERIORS, INC. VS KEVIN VIZZARRI AND DOMINIKA VIZZARRI 5D2018-2092 2018-06-28 Closed
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.
JENSEN INTERIORS, INC. VS KEVIN VIZZARRI AND DOMINIKA VIZZARRI 5D2018-2017 2018-06-20 Closed
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)
JENSEN INTERIORS, INC. VS KEVIN VIZZARRI AND DOMINIKA VIZZARRI 5D2018-1550 2018-05-15 Closed
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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39500.5
Forgiveness Paid Date 2021-08-11
6390448605 2021-03-23 0491 PPS 9640 Boggy Creek Rd Ste 7, Orlando, FL, 32824-8702
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8702
Project Congressional District FL-09
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42742.01
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State