Search icon

JEN-LEE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JEN-LEE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEN-LEE DEVELOPMENT, 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: 15 Dec 1999 (25 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P99000109202
FEI/EIN Number 593613617

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

Address: 4655 CALLE CORTO, TITUSVILLE, FL, 32780
Mail Address: 4655 CALLE CORTO, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOADES JENNIFER W President 4655 Calle Corto, Titusville, FL, 32780
RHOADES LARRY F Vice President 4655 CALLE CORTO, TITUSVILLE, FL, 32780
RHOADES LARRY F Agent 4655 CALLE CORTO, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000150185. CONVERSION NUMBER 500000183025
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 4655 CALLE CORTO, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2012-09-05 RHOADES, LARRY F -
REGISTERED AGENT ADDRESS CHANGED 2012-09-05 4655 CALLE CORTO, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2012-09-05 4655 CALLE CORTO, TITUSVILLE, FL 32780 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051319 TERMINATED 1000000443158 BREVARD 2012-12-26 2033-01-02 $ 390.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000051327 TERMINATED 1000000443159 BREVARD 2012-12-26 2023-01-02 $ 741.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000682271 TERMINATED 1000000314271 BREVARD 2012-10-15 2022-10-17 $ 1,412.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State