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