Search icon

JAFIC, INC. - Florida Company Profile

Company Details

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

JAFIC, 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: 09 Feb 1983 (42 years ago)
Document Number: G23667
FEI/EIN Number 592252626

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

Address: 315 MELODY LANE, 315 W. MELODY LANE, CASSELBERRY, FL, 32707, US
Mail Address: 315 MELODY LANE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICARROTTO, JOSEPH R Treasurer 315 MELODY LANE, CASSELBERRY, FL
FICARROTTO JANICE Agent 315 MELODY LANE, CASSELBERRY, FL, 32718
FICARROTTO, JANICE President 315 MELODY LN., CASSELBERRY, FL
FICARROTTO, JOSEPH R Secretary 315 MELODY LANE, CASSELBERRY, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 315 MELODY LANE, 315 W. MELODY LANE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2018-02-06 315 MELODY LANE, 315 W. MELODY LANE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 1995-03-28 FICARROTTO, JANICE -
REGISTERED AGENT ADDRESS CHANGED 1995-03-28 315 MELODY LANE, CASSELBERRY, FL 32718 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State