Search icon

JANNEY REALTY, INC.

Company Details

Entity Name: JANNEY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S96094
FEI/EIN Number 59-3096224
Address: 526 E HATHWAY, BRONSON, FL 32621
Mail Address: P O BOX 160, BRONSON, FL 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
JANNEY, MARCIE Agent 526 E. HALHAWAY AVE, BRONSON, FL 32621

Director

Name Role Address
JANNEY, DWAYNE Director P.O. BOX 160 N/A, BRONSON, FL 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-09 JANNEY, MARCIE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 526 E. HALHAWAY AVE, BRONSON, FL 32621 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 526 E HATHWAY, BRONSON, FL 32621 No data
CHANGE OF MAILING ADDRESS 1992-03-13 526 E HATHWAY, BRONSON, FL 32621 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000615968 LAPSED 38-2011-CA-000236 CIR. CT. 8TH JUD. LEVY CTY. FL 2011-08-22 2016-09-28 $105,734.80 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State