Search icon

JENNIFER FLAGLER, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER FLAGLER, INC. 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: 14 May 1991 (34 years ago)
Date of dissolution: 12 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: S52855
FEI/EIN Number 650269417

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

Address: 419 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Mail Address: C/O JENNIFER CONVERTIBLES, INC., 419 CROSSWAYS PARK DR., WOODBURY, NY, 11797
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABADA RAMI President 410 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
GREENFIELD HARLEY Chief Executive Officer 1725 YORK AVENUE, NEW YORK, NY, 10128
SEIDNER EDWARD B Executive Vice President P.O. BOX 786, SYOSSET, NY, 11791
RUDZIN RONALD Secretary 6 TALL TREES DRIVE, WESPORT, CT, 06880
RUDZIN RONALD Vice President 6 TALL TREES DRIVE, WESPORT, CT, 06880
FALCHOOK LESLIE Vice President 3 THEX RISE, WOODBURY, CT, 11797
MATLER KEVIN VPSO 3 MILLERIDGE LANE, SMITHTOWN, NY, 11787
DECABELIS SCOTT Agent 3058 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-22 419 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 -
REGISTERED AGENT NAME CHANGED 1999-11-22 DECABELIS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 3058 N. FEDERAL HWY., FT. LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 1995-07-24 419 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 -
REINSTATEMENT 1995-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2001-03-12
ANNUAL REPORT 2000-06-28
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State