Search icon

JANER CORPORATION - Florida Company Profile

Company Details

Entity Name: JANER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANER CORPORATION 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S36336
FEI/EIN Number 593053946

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

Address: 2227 SYLVAN CT, KISSIMMEE, FL, 34746, US
Mail Address: 2227 SYLVAN CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGALSKI JANE QUINTON Director 2227 SYLVAN CT, KISSIMMEE, FL
NOGALSKI JANE QUINTON Agent 2227 SYLVAN CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 NOGALSKI, JANE QUINTON -
CHANGE OF MAILING ADDRESS 1997-02-18 2227 SYLVAN CT, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 2227 SYLVAN CT, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 2227 SYLVAN CT, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State