Search icon

JANSEN ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: JANSEN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANSEN ENTERPRISES 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (8 years ago)
Document Number: P14000016903
FEI/EIN Number 35-2496686

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

Address: 9544 103rd Street, Jacksonville, FL, 32210, US
Mail Address: 9544 103rd Street, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSEN BRYAN T President 9544 103rd Street, Jacksonville, FL, 32210
JANSEN BRYAN T Agent 9544 103rd Street, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079381 BREAK-AWAY CAFE ACTIVE 2015-07-31 2025-12-31 - 9455 103RD ST, 633, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9544 103rd Street, 633, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-06-30 9544 103rd Street, 633, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9544 103rd Street, 633, Jacksonville, FL 32210 -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 JANSEN, BRYAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000755124 TERMINATED 1000000803456 DESOTO 2018-11-07 2038-11-14 $ 6,682.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000751651 TERMINATED 1000000802589 BAKER 2018-11-02 2038-11-14 $ 1,199.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000742718 TERMINATED 1000000802587 DESOTO 2018-10-31 2038-11-07 $ 6,580.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000742726 TERMINATED 1000000802588 ST LUCIE 2018-10-31 2038-11-07 $ 3,154.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000653550 ACTIVE 1000000797499 ST LUCIE 2018-09-14 2038-09-19 $ 4,228.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000638536 TERMINATED 1000000796838 DESOTO 2018-09-07 2038-09-12 $ 8,915.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000657959 TERMINATED 1000000764299 DESOTO 2017-11-28 2037-12-06 $ 4,507.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000657967 TERMINATED 1000000764300 DESOTO 2017-11-28 2037-12-06 $ 3,225.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
Off/Dir Resignation 2019-10-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State