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 |
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 |
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 | - | - |
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