Search icon

JEFFREY FRANCIS CORP. - Florida Company Profile

Company Details

Entity Name: JEFFREY FRANCIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY FRANCIS CORP. 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: 29 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M66357
FEI/EIN Number 650033053

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

Mail Address: 8834 WALBROOK ROAD, JACKSONVILLE, FL, 32217, US
Address: 8834 WALBROOK RD., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEFAN JEFFREY President 8834 WALBROOK ROAD, JACKSONVILLE, FL, 32217
CHEFAN JANE Secretary 8834 WALBROOK ROAD, JACKSONVILLE, FL, 32217
CHEFAN JEFF Agent 8834 WALBROOK ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 8834 WALBROOK RD., JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2001-08-06 8834 WALBROOK RD., JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-06 8834 WALBROOK ROAD, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1993-05-07 - -
REGISTERED AGENT NAME CHANGED 1993-05-07 CHEFAN, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610153 TERMINATED 1000000615670 DUVAL 2014-04-28 2024-05-09 $ 967.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000869447 LAPSED 1000000497403 DUVAL 2013-04-25 2023-05-03 $ 1,372.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000862717 LAPSED 1000000303272 DUVAL 2012-11-19 2022-11-28 $ 495.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State