Search icon

JENNY CRAIG WEIGHT LOSS CENTRES, INC.

Company Details

Entity Name: JENNY CRAIG WEIGHT LOSS CENTRES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P26539
FEI/EIN Number 95-3949190
Address: 445 MARINE VIEW DRIVE, SUITE 300, DEL MAR, CA 92014
Mail Address: 445 MARINE VIEW DRIVE, SUITE 300, DEL MAR, CA 92014
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
JEUB, MICHAEL Vice President 445 MARINE VIEW AVE., DEL MAR, CA
KELLY, JAMES Vice President 445 MARINE VIEW AVE, DEL MAR, CA
DESTRAY, ELLEN Vice President 445 MARINE VIEW AVE., DEL MAR, CA

Treasurer

Name Role Address
JEUB, MICHAEL Treasurer 445 MARINE VIEW AVE., DEL MAR, CA

President

Name Role Address
LABONTE, JOSEPH President 445 MARINE VIEW AVE, DEL MAR, .

Director

Name Role Address
CRAIG, JENNY Director 445 MARINE VIEW AVE., DEL MAR, CA
CRAIG, SIDNEY Director 445 MARINE VIEW AVE, DEL MAR, CA

Chairman

Name Role Address
CRAIG, SIDNEY Chairman 445 MARINE VIEW AVE, DEL MAR, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1991-12-16 JENNY CRAIG WEIGHT LOSS CENTRES, INC. No data

Documents

Name Date
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State