Search icon

JIFFY LETTERPRESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JIFFY LETTERPRESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIFFY LETTERPRESS SERVICE, 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: 08 Nov 1967 (57 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 322977
FEI/EIN Number 591198295

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

Address: 14035 W DIXIE HIGHWAY, NORTH MIAMI FLA, 33161
Mail Address: 14035 W DIXIE HIGHWAY, NORTH MIAMI FLA, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE, HAROLD S. President 20625 N. E. 22ND COURT, N. MIAMI BEACH, FL
JAFFE, HAROLD S. Director 20625 N. E. 22ND COURT, N. MIAMI BEACH, FL
SCHAFFER,JOSEPH Vice President 14035 W. DIXIE HIGHWAY, NO MIAMI, FL
SCHAFFER,JOSEPH Director 14035 W. DIXIE HIGHWAY, NO MIAMI, FL
TERRY,EDMUND Secretary 14035 W. DIXIE HIGHWAY, NO MIAMI, FL
TERRY,EDMUND Director 14035 W. DIXIE HIGHWAY, NO MIAMI, FL
TERRY,EDMUND Treasurer 14035 W. DIXIE HIGHWAY, NO MIAMI, FL
LOEBL, BURTON B. Agent 2020 N. E. 163RD STREET, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 1975-07-17 2020 N. E. 163RD STREET, NORTH MIAMI BEACH, FL -

Date of last update: 02 Apr 2025

Sources: Florida Department of State