Search icon

JENASIS STRUCTURES INC. - Florida Company Profile

Company Details

Entity Name: JENASIS STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENASIS STRUCTURES 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: 24 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000000140
FEI/EIN Number 593154037

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

Address: 104 WEST HOLLYWOOD ST, TAMPA, FL, 33604, US
Mail Address: PO BOX 9223, TAMPA, FL, 33614, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS E President 6514 GRAZING LANE, ODESSA, FL, 33556
JONES THOMAS E Secretary 6514 GRAZING LANE, ODESSA, FL, 33556
JONES THOMAS E Treasurer 6514 GRAZING LANE, ODESSA, FL, 33556
JONES THOMAS E Agent 6514 GRAZING LANE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 JONES, THOMAS E -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 6514 GRAZING LANE, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 104 WEST HOLLYWOOD ST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1995-03-31 104 WEST HOLLYWOOD ST, TAMPA, FL 33604 -

Documents

Name Date
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340253871 0418800 2015-01-28 300 SE 2ND AVENUE, MIAMI, FL, 33131
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-02-03
Emphasis L: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2015-03-31
Abatement Due Date 2015-04-06
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2015-03-31
Abatement Due Date 2015-04-06
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
340595347 0418800 2015-01-28 300 SE 2ND, MIAMI, FL, 33131
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-01-28
Emphasis L: FALL, P: FALL
Case Closed 2015-02-03

Related Activity

Type Inspection
Activity Nr 1025547
Safety Yes
311043624 0420600 2007-03-29 BEALLS EXTENSION/7101 ST. RD. 54, NEW PORT RICHEY, FL, 34653
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
303445761 0420600 2000-04-07 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-04-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-08-28

Related Activity

Type Inspection
Activity Nr 303445746

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-06-29
Abatement Due Date 2000-07-05
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State