Search icon

JIFFY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JIFFY ENTERPRISES, 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: 02 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000103079
FEI/EIN Number 582580637

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

Address: 418 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 418 13TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MUKESHKUMAR R President 418 13TH STREET, ST CLOUD, FL, 34769
PATEL MUKESHKUMAR R Secretary 418 13TH STREET, ST CLOUD, FL, 34769
PATEL KITAN Vice President 418 13TH STREET, ST CLOUD, FL, 34769
PATEL KITAN Treasurer 418 13TH STREET, ST CLOUD, FL, 34769
PATEL MUKESHKUMAR R Agent 418 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-05-08 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-25 PATEL, MUKESHKUMAR R -
AMENDMENT 2002-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 418 13TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 418 13TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2001-10-29 418 13TH STREET, ST. CLOUD, FL 34769 -
AMENDMENT 2001-10-29 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-03
Amendment 2007-05-08
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State