Search icon

J.C. EAST FOWLER FL III, INC. - Florida Company Profile

Company Details

Entity Name: J.C. EAST FOWLER FL III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. EAST FOWLER FL III, 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: 11 Oct 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000072295
FEI/EIN Number 582099032

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

Mail Address: JENNIFER CONVERTIBLES, INC., 419 CROSSWAYS PARK DR., WOODBURY, NY, 11797, US
Address: 1515 EAST FOWLER AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD HARLEY President 419 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
NADEL GEORGE Vice President 419 CROSSWAYS PARK DRIVE, WOODBURY, FL, 11797
SNEIDER BARBARA H Agent 7079 WOODBRIDGE COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-05-01 1515 EAST FOWLER AVENUE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-12 1515 EAST FOWLER AVENUE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State