Entity Name: | JENBEC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2024 (5 months ago) |
Document Number: | S33676 |
FEI/EIN Number | 59-3055945 |
Address: | 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 |
Mail Address: | 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lang, Mark Philip, Esq. | Agent | 1059 Maitland Center Commons Blvd, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STEWART, MICHAEL J | President | 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
STEWART, MICHAEL J | Secretary | 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
STEWART, MICHAEL J | Treasurer | 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
STEWART, MICHAEL J | Director | 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-11 | Lang, Mark Philip, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-11 | 1059 Maitland Center Commons Blvd, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-06 | 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 1995-03-06 | 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
Amendment | 2024-09-09 |
Off/Dir Resignation | 2024-07-11 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State