Search icon

JENNIFER-FL WAREHOUSE II, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER-FL WAREHOUSE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER-FL WAREHOUSE II, 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: 26 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000052942
FEI/EIN Number 593280012

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

Address: 5685 NEW TAMPA HWY., LAKELAND, FL, 33801
Mail Address: C/O JEROME I-SILVERMAN CO CPA'S, 245 ROGER AVE., INWOOD, NY, 11096-1623, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE FRED President 9 MARTHA DRIVE, MELVILLE, NY, 11747
LOVE FRED Agent C/O JENNIFER-FL WAREHOUSE INC., LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-01 5685 NEW TAMPA HWY., LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 C/O JENNIFER-FL WAREHOUSE INC., 58-65 NEW TAMPA HWY, LAKELAND, FL 33806 -
CHANGE OF PRINCIPAL ADDRESS 1994-10-21 5685 NEW TAMPA HWY., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State