Search icon

JNS ENTERPRISE, INC.

Company Details

Entity Name: JNS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V41852
FEI/EIN Number 65-0338286
Address: 6207 LAKE WORTH RD, LAKE WORTH, FL 33463
Mail Address: 1211 NARAGANSETT BAY CT, WELLINGTON, FL 33414
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, JAYSHREE M. Agent 1211 NARRAGANSETT BAY CT, WELLINGTON, FL 33414

Treasurer

Name Role Address
PATEL, JAYSHREE M. Treasurer 11211 NARRAGANSETT BAY COURT, WELLINGTON, FL 33414

Director

Name Role Address
PATEL, JAYSHREE M. Director 11211 NARRAGANSETT BAY COURT, WELLINGTON, FL 33414

President

Name Role Address
PATEL, JAYSHREE M. President 11211 NARRAGANSETT BAY COURT, WELLINGTON, FL 33414

Secretary

Name Role Address
PATEL, JAYSHREE M. Secretary 11211 NARRAGANSETT BAY COURT, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1999-02-26 6207 LAKE WORTH RD, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 1211 NARRAGANSETT BAY CT, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 6207 LAKE WORTH RD, LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State