JENNICO RESOURCES, INC. - Florida Company Profile

Entity Name: | JENNICO RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 07 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | P99000029720 |
FEI/EIN Number | 593579429 |
Address: | 534 Four Seasons Blvd, Summerville, SC, 29486, US |
Mail Address: | 534 Four Seasons Blvd, Summerville, SC, 29486, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOFFI CHRISTINA C | President | 534 Four Seasons Blvd, Summerville, SC, 29486 |
BOFFI F. ROBERT | Vice President | 534 Four Seasons Blvd, Summerville, SC, 29486 |
STEWART KIM Y | Agent | 147 WEST 9TH AVE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 534 Four Seasons Blvd, Summerville, SC 29486 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 534 Four Seasons Blvd, Summerville, SC 29486 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-22 | STEWART, KIM Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | 147 WEST 9TH AVE, MOUNT DORA, FL 32757 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2014-05-22 |
ANNUAL REPORT | 2014-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State