Entity Name: | JENSEN BEACH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Jul 1987 (38 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P15201 |
FEI/EIN Number |
042967461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 CONGRESS STREET, BOSTON, MA, 02210-8232 |
Mail Address: | 313 CONGRESS STREET, BOSTON, MA, 02210-8232 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
COLLINS, CHRISTOPHER W | President | 45 WEST ST, BEVERLY FARMS, MA |
COLLINS, CHRISTOPHER W. | Secretary | 45 WEST ST, BEVERLY FARMS, MA |
COLLINS, CHRISTOPHER W. | Treasurer | 45 WEST ST, BEVERLY FARMS, MA |
DUNFEY, ROBERT | Director | 313 CONGRESS STREET, BOSTON, MA |
COLLINS, HERBERT F. | Director | EDGEMOOR RD, GLOUCESTER, MA |
MANNING, JOHN | Director | 231 S. MAIN STREET, COHASSET, MA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
COLLINS, CHRISTOPHER W | Director | 45 WEST ST, BEVERLY FARMS, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-09-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-09 | 313 CONGRESS STREET, BOSTON, MA 02210-8232 | - |
CHANGE OF MAILING ADDRESS | 1991-10-09 | 313 CONGRESS STREET, BOSTON, MA 02210-8232 | - |
REINSTATEMENT | 1989-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State