Search icon

JAFLO, INC. - Florida Company Profile

Company Details

Entity Name: JAFLO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F15000004587
FEI/EIN Number 231656271

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

Address: 1550 Pond Road Ste 200, Allentown, PA, 18104, US
Mail Address: 1550 Pond Road Ste 200, Allentown, PA, 18104, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CLAPPER KELLY President 1550 Pond Road Ste 200, Allentown, PA, 18104
Albus Patrick Treasurer 1550 Pond Road Ste 200, Allentown, PA, 18104
Jordan Kevin Chairman 1550 Pond Road Ste 200, Allentown, PA, 18104
Jeon Noel Director 1550 Pond Road Ste 200, Allentown, PA, 18104
Bowman Roxanne Director 1550 Pond Road Ste 200, Allentown, PA, 18104
Wilson Jim Director 1550 Pond Road Ste 200, Allentown, PA, 18104

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-09-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1550 Pond Road Ste 200, Allentown, PA 18104 -
CHANGE OF MAILING ADDRESS 2021-03-12 1550 Pond Road Ste 200, Allentown, PA 18104 -

Documents

Name Date
Reg. Agent Change 2022-09-14
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
Foreign Profit 2015-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State