Search icon

JANEIRY CONSTRUCTION CORP

Company Details

Entity Name: JANEIRY CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000051804
FEI/EIN Number 45-5434061
Address: 2073 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 2073 S SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GALLO CRISTINA Agent 5665 CURRY FORD RD, ORLANDO, FL, 32822

President

Name Role Address
GALLO WAGNER President 2073 S SEMORAN BLVD, ORLANDO, FL, 32822

Vice President

Name Role Address
GALLO GERSON A Vice President 2005 S SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028447 JANEIRY FLOORING ACTIVE 2020-03-04 2025-12-31 No data 2073 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 GALLO, CRISTINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 2073 S SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2073 S SEMORAN BLVD, ORLANDO, FL 32822 No data
AMENDMENT 2013-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 5665 CURRY FORD RD, ORLANDO, FL 32822 No data
AMENDMENT 2013-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000031615 ACTIVE 17-265-D4 LEON COUNTY 2023-10-25 2029-01-17 $2,072.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-12-20
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State