Search icon

JEFCO MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: JEFCO MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFCO MANUFACTURING, 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: 05 Oct 1981 (44 years ago)
Document Number: F48508
FEI/EIN Number 592135142

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

Address: 718 NORTH WEST FIRST STREET, FT LAUDERDALE, FL, 33311, US
Mail Address: 718 NORTH WEST FIRST STREET, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARDEN, STEVEN Chief Executive Officer 718 N.W. 1ST STREET, FORT LAUDERDALE, FL, 33311
KARDEN MATTHEW President 718 N.W. 1ST STREET, FORT LAUDERDALE, FL, 33311
KARDEN STEVEN Agent 718 NW 1ST ST, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-01 718 NORTH WEST FIRST STREET, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 718 NW 1ST ST, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 718 NORTH WEST FIRST STREET, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1993-04-16 KARDEN, STEVEN -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326222 0418800 2012-02-28 718 N.W. 1ST STREET, FORT LAUDERDALE, FL, 33311
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-02-28
Emphasis N: AMPUTATE
Case Closed 2012-02-28

Related Activity

Type Inspection
Activity Nr 315351726
315351726 0418800 2011-03-16 718 N.W. 1ST STREET, FORT LAUDERDALE, FL, 33311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-04
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2014-03-13

Related Activity

Type Referral
Activity Nr 202883062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 2011-06-20
Abatement Due Date 2011-07-07
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D09 II
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D09 IV
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Current Penalty 3000.0
Initial Penalty 4200.0
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19100212 A03 II
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Current Penalty 15000.0
Initial Penalty 42000.0
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19100217 C01 I
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Current Penalty 15000.0
Initial Penalty 42000.0
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Contest Date 2011-07-07
Final Order 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
309430536 0418800 2006-03-21 718 N.W. FIRST STREET, FORT LAUDERDALE, FL, 33311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-21
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-05-02
Abatement Due Date 2006-05-26
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 2006-05-02
Abatement Due Date 2006-05-12
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2006-05-02
Abatement Due Date 2006-05-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2006-05-02
Abatement Due Date 2006-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01
1656784 0418800 1984-01-17 718 N W 1ST ST, FORT LAUDERDALE, FL, 33311
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-08
Case Closed 1984-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202677802 2020-06-03 0455 PPP 718 NW 1ST ST, FORT LAUDERDALE, FL, 33311-9000
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-9000
Project Congressional District FL-20
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93031.88
Forgiveness Paid Date 2021-01-11
2040558703 2021-03-27 0455 PPS 718 NW 1st St, Ft Lauderdale, FL, 33311-9002
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-9002
Project Congressional District FL-20
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93316.03
Forgiveness Paid Date 2022-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State