Search icon

JENSON SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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