Search icon

JAYNOR FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: JAYNOR FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYNOR FURNISHINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1994 (31 years ago)
Document Number: P94000024492
FEI/EIN Number 112802885

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

Address: 1603 ABACO DRIVE, COCONUT CREEK, FL, 33066, US
Mail Address: 1603 ABACO DRIVE B-1, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLISANO JOHN C Director 1603 ABACO DRIVE, COCONUT CREEK, FL, 33066
GOLISANO JOHN C President 1603 ABACO DRIVE, COCONUT CREEK, FL, 33066
GOLISANO JOHN C Secretary 1603 ABACO DRIVE, COCONUT CREEK, FL, 33066
GOLISANO JOHN C Treasurer 1603 ABACO DRIVE, COCONUT CREEK, FL, 33066
GOLISANO JOHN C Agent 1603 ABACO DRIVE B-1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 1603 ABACO DRIVE B-1, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1603 ABACO DRIVE, B-1, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2014-09-16 1603 ABACO DRIVE, B-1, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2009-04-16 GOLISANO, JOHN C -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State