Search icon

JFW ASSOCIATES INCORPORATED - Florida Company Profile

Company Details

Entity Name: JFW ASSOCIATES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFW ASSOCIATES INCORPORATED 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000027054
FEI/EIN Number 651085633

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

Address: 20200 GLEEDSVILLE RD, LEESBURG, VA, 20175
Mail Address: 17400 NE 12 CT, MIAMI, FL, 33162
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIJOO ANTONIO A President 2020 GLEEDSVILLE RD, LEESBURG, VA, 20175
FEIJOO ANTONIO A Director 2020 GLEEDSVILLE RD, LEESBURG, VA, 20175
FEIJOO JACKIE Vice President 20200 GLEEDSVILLE RD, LEESBURG, VA, 20175
FEIJOO JACKIE Director 20200 GLEEDSVILLE RD, LEESBURG, VA, 20175
SHARPE ALLEN P Agent 17400 NE 12 CT, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-04 20200 GLEEDSVILLE RD, LEESBURG, VA 20175 -
CHANGE OF MAILING ADDRESS 2004-06-04 20200 GLEEDSVILLE RD, LEESBURG, VA 20175 -
REGISTERED AGENT NAME CHANGED 2004-06-04 SHARPE, ALLEN P -
REGISTERED AGENT ADDRESS CHANGED 2004-06-04 17400 NE 12 CT, MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State