Entity Name: | JENSON SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENSON SUPPLY, 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: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | V16062 |
FEI/EIN Number |
650326138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 SW 47TH AVE., SUITE 1020, DAVIE, FL, 33314, US |
Mail Address: | 3921 SW 47TH AVE., SUITE 1020, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODNER GARY | Vice President | 3090 NORTH 34TH STREET, HOLLYWOOD, FL |
BODNER FREDERIC | Secretary | 3921 SW 47TH AVE #1020, DAVIE, FL, 33314 |
BOONE LAWRENCE | Agent | 3921 SW 47TH AVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-24 | 3921 SW 47TH AVE., SUITE 1020, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-24 | 3921 SW 47TH AVE, #1020, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-24 | BOONE, LAWRENCE | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-20 | 3921 SW 47TH AVE., SUITE 1020, DAVIE, FL 33314 | - |
REINSTATEMENT | 1997-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900008493 | LAPSED | 03-12738 (49) COCE | CO CRT IN/FOR BROWARD CO FL | 2003-08-29 | 2008-09-15 | $1575.73 | FLORIDA A&M TAPE & PACKAGING, INC., D/B/A A&M TAPE & PACKAGING, 5201 NOB HILL ROAD, SUNRISE, FL 33351 |
Name | Date |
---|---|
Off/Dir Resignation | 2003-05-19 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-06-20 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-06-04 |
ANNUAL REPORT | 1998-04-30 |
REINSTATEMENT | 1997-10-27 |
ANNUAL REPORT | 1996-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State