Search icon

JSNR, INC. - Florida Company Profile

Company Details

Entity Name: JSNR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSNR, 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 31 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: P15000086475
FEI/EIN Number 47-5389867

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

Address: 410 S WARE BLVD STE 900, TAMPA, FL, 33619, US
Mail Address: 410 S WARE BLVD STE 900, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABENOLD NANCY J Secretary 410 S WARE BLVD STE 900, TAMPA, FL, 33619
RABENOLD GARY D President 410 S WARE BLVD STE 900, TAMPA, FL, 33619
Rabenold Gary D Chief Executive Officer 410 S WARE BLVD STE 900, TAMPA, FL, 33619
F & L CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 F & L CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State