Search icon

JEFLIS PROPERTY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: JEFLIS PROPERTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFLIS PROPERTY MANAGEMENT CORPORATION 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: 30 Jun 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 1999 (26 years ago)
Document Number: K99199
FEI/EIN Number 650136727

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

Address: 13540 N. FLORIDA AVE, #201, TAMPA, FL, 33613, US
Mail Address: 13540 N. FLORIDA AVE, #201, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koster Michelle D Director 13540 N. FLORIDA AVE, TAMPA, FL, 33613
KOSTER HAROLD R President 16908 CANDELEDA DE AVILA, TAMPA, FL, 33613
KOSTER, MICHELLE D Agent 16908 CANDELEDA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-06 13540 N. FLORIDA AVE, #201, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 16908 CANDELEDA DE AVILA, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 13540 N. FLORIDA AVE, #201, TAMPA, FL 33613 -
MERGER 1999-04-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000022401

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9889837208 2020-04-28 0455 PPP 13540 N. FLORIDA AVE #201, TAMPA, FL, 33613
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15339.75
Loan Approval Amount (current) 15339.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15451.12
Forgiveness Paid Date 2021-01-26
2390238505 2021-02-20 0455 PPS 13540 N Florida Ave Ste 201, Tampa, FL, 33613-3210
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16527.5
Loan Approval Amount (current) 16527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3210
Project Congressional District FL-15
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16658.34
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State