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 |
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 |
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 | - | - |
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 |
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