Search icon

JEFFERSON APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERSON APARTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 1961 (63 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2009 (16 years ago)
Document Number: 252066
FEI/EIN Number 591522258

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2458 Polk Street, Hollywood, FL, 33020, US
Address: 707 SOUTH 19 AVENUE, 10, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roman Juana R President 2458 Polk Street, HOLLYWOOD, FL, 33020
Roman Juana Agent 2458 Polk Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-28 707 SOUTH 19 AVENUE, 10, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 2458 Polk Street, 208, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-10-28 Roman, Juana -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 707 SOUTH 19 AVENUE, 10, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1987-04-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State