Search icon

JENNIFER CONVERTIBLES OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER CONVERTIBLES OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER CONVERTIBLES OF HIALEAH, 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: 17 Dec 1993 (31 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: P93000087880
FEI/EIN Number 650479226

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

Address: 7079 WOODBRIDGE COURT, BOCA RATON, FL, 33434
Mail Address: 419 CROSSWAYS PARK DR., WOODBURY, NY, 11797, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD HARLEY President 419 CROSSWAYS PARK DRIVE, WOODBURY, NY
NADEL GEORGE Vice President 419 CROSSWAYS PARK DRIVE, WOODBURY, NY
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-05-01 7079 WOODBRIDGE COURT, BOCA RATON, FL 33434 -

Documents

Name Date
Reg. Agent Change 1998-12-18
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State