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 |
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 |
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 | - |
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