Search icon

JENNIFER HALEY INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER HALEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER HALEY 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000036687
FEI/EIN Number 352407503

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

Address: 3500 NW 2nd Ave, Suite 610, Boca Raton, FL, 33431, US
Mail Address: 9085 Equus Cir, Boynton Beach, FL, 33472, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEISLER JENNIFER H President 9085 Equus Cir, Boynton Beach, FL, 33472
Zeisler Jennifer H Agent 9085 Equus Cir, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 9085 Equus Cir, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-04-25 3500 NW 2nd Ave, Suite 610, Boca Raton, FL 33431 -
REINSTATEMENT 2016-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 3500 NW 2nd Ave, Suite 610, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-01-13 Zeisler, Jennifer H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-01-13
REINSTATEMENT 2014-10-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-08-28
Domestic Profit 2011-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State