Search icon

JSN OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JSN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSN OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: P98000021482
FEI/EIN Number 650821894

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

Address: 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432, US
Mail Address: 5320 S. GENEVA ST, ENGLEWOOD, CO, 80111, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHROP JEFF Agent 370 CAMINO GRADENS BLVD, BOCA RATON, FL, 33432
NORTHROP JEFF S Director 5320 S. GENEVA ST, ENGLEWOOD, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 370 CAMINO GARDENS BLVD, SUITE 402, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 370 CAMINO GRADENS BLVD, SUITE 402, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2017-08-17 JSN OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2017-08-17 370 CAMINO GARDENS BLVD, SUITE 402, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-08-17 NORTHROP, JEFF -
REINSTATEMENT 2017-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-17
Reinstatement 2017-08-17
Name Change 2017-08-17
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State