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 |
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 |
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 | - | - |
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