Search icon

JENNASIS FOOD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JENNASIS FOOD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNASIS FOOD SERVICES 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000033502
FEI/EIN Number 593322132

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

Address: 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Mail Address: 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANESE NICK President 349 SEMORAN BLVD, FERN PARK, FL, 32730
ALBANESE NICK Treasurer 349 SEMORAN BLVD, FERN PARK, FL, 32730
ALBANESE NICK Director 349 SEMORAN BLVD, FERN PARK, FL, 32730
FAZZARI LISANNE Vice President 349 SEMORAN BLVD, FERN PARK, FL, 32730
FAZZARI LISANNE Secretary 349 SEMORAN BLVD, FERN PARK, FL, 32730
FAZZARI LISANNE Director 349 SEMORAN BLVD, FERN PARK, FL, 32730
ALBANESE NICK Agent 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-02 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1996-12-02 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-02 8355 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000115102 ACTIVE 1000000014688 12607 1231 2005-07-12 2025-08-03 $ 7,149.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000053776 TERMINATED 1000000014705 12607 1232 2005-07-12 2029-01-22 $ 172.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000293893 ACTIVE 1000000014705 12607 1232 2005-07-12 2029-01-28 $ 172.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-11-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State