Search icon

JAFFEY & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JAFFEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAFFEY & ASSOCIATES, 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: 03 Oct 2000 (25 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P00000093436
FEI/EIN Number 651065999

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

Mail Address: 1308 SOCIETY DRIVE, CLAYMONT, DE, 19703, US
Address: 6148 Greenspointe Drive, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFEY DONALD H President 6148 Greenspointe Drive, BOYNTON BEACH, FL, 33437
JAFFEY DONALD H Agent 6148 Greenspointe Drive, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 6148 Greenspointe Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 6148 Greenspointe Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2012-04-12 6148 Greenspointe Drive, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2007-03-19 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 JAFFEY, DONALD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State