Entity Name: | JEFCO ENTERPRISES HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFCO ENTERPRISES HOLDINGS, 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: | 17 Sep 1986 (39 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | J34122 |
FEI/EIN Number |
592794359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PETER T. HOFSTRA, 8640 SEMINOLE BLVD., SEMINOLE, FL, 34642 |
Mail Address: | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDER JEFFREY | President | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707 |
ELDER JEFFREY | Director | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707 |
ELDER CHARLES | Secretary | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707 |
ELDER CHARLES | Treasurer | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707 |
ELDER CHARLES | Director | 2525 Pasadena Ave. South, Ste M, St, Petersburg, FL, 33707 |
HOFSTRA PETER | Assistant Secretary | 8640 SEMINOLE BLVD, SEMINOLE, FL |
HOFSTRA PETER T | Agent | 8640 SEMINOLE BLVD., SEMINOLE, FL, 34642 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | C/O PETER T. HOFSTRA, 8640 SEMINOLE BLVD., SEMINOLE, FL 34642 | - |
CANCEL ADM DISS/REV | 2005-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-09-29 | 8640 SEMINOLE BLVD., SEMINOLE, FL 34642 | - |
REINSTATEMENT | 1994-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-29 | C/O PETER T. HOFSTRA, 8640 SEMINOLE BLVD., SEMINOLE, FL 34642 | - |
REGISTERED AGENT NAME CHANGED | 1994-09-29 | HOFSTRA, PETER T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-11 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-03-27 |
REINSTATEMENT | 2005-05-27 |
ANNUAL REPORT | 2003-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State