Search icon

JEFFREY C. NEAL, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY C. NEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY C. NEAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P01000056896
FEI/EIN Number 593721163

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

Mail Address: PO Box 86691, Madeira Beach, FL, 33738-6691, US
Address: 14198 89th Ave, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL DIANE L President PO Box 86691, Madeira Beach, FL, 337386691
Neal Jeffery C Vice President 14198 89th Ave, Seminole, FL, 33776
Neal Jeffery C President 14198 89th Ave, Seminole, FL, 33776
NEAL DIANE L Agent 115 WALL STREET, REDINGTON SHORES, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900043 D & J CONSTRUCTION SUPPLY EXPIRED 2008-11-05 2013-12-31 - 6240 39TH ST, SUITE E, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 14198 89th Ave, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2013-04-12 14198 89th Ave, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 115 WALL STREET, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT NAME CHANGED 2009-03-23 NEAL, DIANE L -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State