Search icon

JENNINGS HOUSING CORPORATION

Company Details

Entity Name: JENNINGS HOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S50697
FEI/EIN Number 59-3081154
Mail Address: P.O. BOX 866, PALMETTO, FL 34220
Address: 503 - 10TH STREET WEST, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER, BILLY LJR. Agent 503-10TH STREET WEST, PALMETTO, FL 34221

Director

Name Role Address
ESFORMES, JOSEPH E Director 503 - 10TH STREET WEST, PALMETTO, FL 34221
ESFORMES, NATHAN Director 503 - 10TH STREET WEST, PALMETTO, FL 34221
HELLER, HARVEY Director 503 - 10TH STREET WEST, PALMETTO, FL 34221
FALK, HARRY Director 503 - 10TH STREET WEST, PALMETTO, FL 34221

President

Name Role Address
ESFORMES, JOSEPH E President 503 - 10TH STREET WEST, PALMETTO, FL 34221

Vice President

Name Role Address
ESFORMES, NATHAN Vice President 503 - 10TH STREET WEST, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-12-02 503 - 10TH STREET WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2003-12-02 HELLER, BILLY LJR. No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 503-10TH STREET WEST, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-22 503 - 10TH STREET WEST, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-02-20
Reg. Agent Change 2003-12-02
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-05-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State