Search icon

JENBEC CORPORATION

Company Details

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

Agent

Name Role Address
Lang, Mark Philip, Esq. Agent 1059 Maitland Center Commons Blvd, Maitland, FL 32751

President

Name Role Address
STEWART, MICHAEL J President 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809

Secretary

Name Role Address
STEWART, MICHAEL J Secretary 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809

Treasurer

Name Role Address
STEWART, MICHAEL J Treasurer 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809

Director

Name Role Address
STEWART, MICHAEL J Director 419 HARBOR OAKS POINTE DRIVE, ORLANDO, FL 32809

Events

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

Documents

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