Search icon

JANTEL SALES, INC. - Florida Company Profile

Company Details

Entity Name: JANTEL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANTEL SALES, 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: 13 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000029149
FEI/EIN Number 650573845

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

Address: 9017 SE 119TH STREET, SUMMERFIELD, FL, 34491
Mail Address: 1242 BENTLEY WAY, CARMEL, IN, 46032
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMANN JAN D President 1242 BENTLEY WAY, CARMEL, IN, 46032
KAUFMANN PAUL G Director 9017 SE 119TH STREET, SUMMERFIELD, FL, 34491
KAUFMANN PAUL G Agent 9017 SE 119TH STREET, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 9017 SE 119TH STREET, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2007-03-26 9017 SE 119TH STREET, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 9017 SE 119TH STREET, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 1996-09-20 KAUFMANN, PAUL G -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State