Search icon

JENNY'S CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: JENNY'S CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNY'S CLEANING, 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: 16 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000026513
FEI/EIN Number 650921898

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

Address: 1013 12TH AVE SOUTH, LAKE WORTH, FL, 33460
Mail Address: 1013 12TH AVE SOUTH, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBALL JENNY Owner 1013 12TH AVE SOUTH, LAKE WORTH, FL, 33460
NEWBALL JENNY President 1013 12TH AVE SOUTH, LAKE WORTH, FL, 33460
NEWBALL JENNY Agent 1013 12TH AVE SOUTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-16 1013 12TH AVE SOUTH, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2000-10-16 1013 12TH AVE SOUTH, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-16 1013 12TH AVE SOUTH, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State