Search icon

JEFFERSON PARK, INC. - Florida Company Profile

Company Details

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

JEFFERSON PARK, 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 Feb 1981 (44 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F20977
FEI/EIN Number 592097588

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

Address: 129 N PINEAPPLE AVENUE, SARASOTA, FL, 33577
Mail Address: 129 N PINEAPPLE AVENUE, SARASOTA, FL, 33577
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, ROBERT M Vice President 129 N PINEAPPLE AVE, SARASOTA, FL 00000
MOORE, ROBERT M Director 129 N PINEAPPLE AVE, SARASOTA, FL 00000
CROY, LARRY E President 129 N PINEAPPLE AVE, SARASOTA, FL 00000
CROY, LARRY E Secretary 129 N PINEAPPLE AVE, SARASOTA, FL 00000
CROY, LARRY E Treasurer 129 N PINEAPPLE AVE, SARASOTA, FL 00000
MOORE, ROBERT E Vice President 129 N PINEAPPLE AVE, SARASOTA, FL 00000
MOORE, ROBERT E Director 129 N PINEAPPLE AVE, SARASOTA, FL 00000
CROY, LARRY E Agent 129 N PINEAPPLE AVE, SARASOTA, FL, 33577

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1984-03-06 129 N PINEAPPLE AVE, SARASOTA, FL 33577 -
CHANGE OF PRINCIPAL ADDRESS 1982-08-06 129 N PINEAPPLE AVENUE, SARASOTA, FL 33577 -
CHANGE OF MAILING ADDRESS 1982-08-06 129 N PINEAPPLE AVENUE, SARASOTA, FL 33577 -
NAME CHANGE AMENDMENT 1981-07-10 JEFFERSON PARK, INC. -

Court Cases

Title Case Number Docket Date Status
EUGENIA CABALLERO, VS JEFFERSON PARK, INC., etc., 3D2014-1275 2014-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33951

Parties

Name EUGENIA R. CABALLERO
Role Appellant
Status Active
Name JEFFERSON PARK, INC.
Role Appellee
Status Active
Representations Michele A. Crosa, DENNIS J. EISINGER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-02-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JEFFERSON PARK, INC.
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s pro se motion for leave to file amended initial brief is granted as stated in the motion.
Docket Date 2014-09-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2014-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of JEFFERSON PARK, INC.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EUGENIA R. CABALLERO
Docket Date 2014-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EUGENIA R. CABALLERO
Docket Date 2014-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion to stay writ of possession is hereby denied. SHEPHERD, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2014-07-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ writ of possession
On Behalf Of EUGENIA R. CABALLERO
Docket Date 2014-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEFFERSON PARK, INC.
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Date of last update: 02 Mar 2025

Sources: Florida Department of State