Entity Name: | JANSYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANSYS, 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: | 29 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P96000018762 |
FEI/EIN Number |
593367107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 NW 66 TERRACE, GAINESVILLE, FL, 32606-6355, US |
Mail Address: | 2830 NW 66 TERRACE, GAINESVILLE, FL, 32606-6355, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REBSTOCK JANICE | President | 2830 NW 66 TER, GAINESVILLE, FL, 32606 |
RAST T. PAUL | Vice President | 1265 KUHN RD., BOILING SPRINGS, PA, 17007 |
REBSTOCK JOHN F | Treasurer | 2830 NW 66 TER, GAINESVILLE, FL, 32606 |
GLEIM HOLGER D | Agent | 150 SECOND AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-09 | 2830 NW 66 TERRACE, GAINESVILLE, FL 32606-6355 | - |
CHANGE OF MAILING ADDRESS | 2008-07-09 | 2830 NW 66 TERRACE, GAINESVILLE, FL 32606-6355 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State