Search icon

JENNIFER LEATHER-KENDALL FL, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER LEATHER-KENDALL FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER LEATHER-KENDALL FL, 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 Oct 1994 (31 years ago)
Date of dissolution: 06 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: P94000077363
FEI/EIN Number 650540130

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

Address: 13717 S. DIXIE HWY., STE. 145, MIAMI, FL, 33133
Mail Address: % JENNIFER CONVERTIBLES, INC., 419 CROOSWAYS PARK DR., WOODBURY, NY, 11797
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD HARLEY Chief Executive Officer 419 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
ABADA RAMI President 419 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
DECABELIS SCOTT Agent 3058 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-06 - -
REGISTERED AGENT NAME CHANGED 1999-11-23 DECABELIS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1999-11-23 3058 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-15 13717 S. DIXIE HWY., STE. 145, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1995-06-15 13717 S. DIXIE HWY., STE. 145, MIAMI, FL 33133 -

Documents

Name Date
Voluntary Dissolution 2001-08-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-01
Reg. Agent Change 1999-11-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State