Search icon

JENNI NUTRITION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JENNI NUTRITION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNI NUTRITION CENTER, 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000093575
FEI/EIN Number 82-3599056

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

Address: 4070 SW 40TH AVE, WEST PARK, FL, 33023, US
Mail Address: 4070 SW 40TH AVE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD WISNORD President 4070 SW 40TH AVE, WEST PARK, FL, 33023
LEONARD WISNORD Agent 4070 SW 40TH AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 4070 SW 40TH AVE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 4070 SW 40TH AVE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-11-22 4070 SW 40TH AVE, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-03-18 LEONARD, WISNORD -
REINSTATEMENT 2019-11-23 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-18 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-23
DEBIT MEMO# 035535-H 2019-02-13
REINSTATEMENT [CANCELLED] 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State