Search icon

JEFFERSON TRAVEL, INC. - Florida Company Profile

Company Details

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

JEFFERSON TRAVEL, 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: 24 Jan 1977 (48 years ago)
Date of dissolution: 16 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (6 months ago)
Document Number: 523228
FEI/EIN Number 591456334

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

Address: 9941 KAMENA CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 9941 KAMENA CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shakin Jacqueline Chief Executive Officer 9941 Kamena Circle, BOYNTON BEACH, FL, 33436
SHAKIN JACQUELINE Agent 9941 KAMENA CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 9941 KAMENA CIRCLE, BOYNTON BEACH, FL 33436 -
AMENDMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 9941 KAMENA CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-04-27 9941 KAMENA CIRCLE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2012-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-12-16 - -
REGISTERED AGENT NAME CHANGED 2001-03-15 SHAKIN, JACQUELINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
Amendment 2020-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13077.00
Total Face Value Of Loan:
13077.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13077
Current Approval Amount:
13077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13157.1

Date of last update: 03 May 2025

Sources: Florida Department of State