Search icon

JELLIFFS INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JELLIFFS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2012 (14 years ago)
Document Number: P01000008612
FEI/EIN Number 651072343
Address: 2255 Dover Ave, Fort Myers, FL, 33907, US
Mail Address: 2255 Dover Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4998214
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
JELLIFF SANDRA K President 2255 Dover Ave, Fort Myers, FL, 33907
JELLIFF ANDREW C Vice President 2255 Dover Ave, Fort Myers, FL, 33907
JELLIFF SANDRA K Secretary 2255 Dover Ave, Fort Myers, FL, 33907
JELLIFF SANDRA K Agent 2255 Dover Ave, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900380 SUPREME TRAILER SALES AND SERVICES EXPIRED 2008-01-11 2013-12-31 - PO BOX 511507, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2255 Dover Ave, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2255 Dover Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2015-01-06 2255 Dover Ave, Fort Myers, FL 33907 -
AMENDMENT AND NAME CHANGE 2012-01-17 JELLIFFS INC -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000379740 TERMINATED 1000000162390 CHARLOTTE 2010-02-24 2030-03-03 $ 1,672.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08900021255 LAPSED 2008-4652-CA CHARLOTTE CTY FL CIR CIV 2008-10-31 2013-11-14 $20590.04 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441
J08900023226 LAPSED CA 08-15115 MB PALM BEACH CTY CIR CIV 2008-09-24 2013-12-17 $27791.76 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309
J08900017778 LAPSED 08-CC-3071 20 JUD CIR LEE CTY 2008-09-17 2013-09-29 $3850.59 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,235
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,235
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,400.47
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $42,235
Jobs Reported:
4
Initial Approval Amount:
$42,000
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,315.29
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $42,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 237-5800
Add Date:
2005-01-03
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State