Search icon

JEFFERIES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JEFFERIES 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000069596
FEI/EIN Number 631231573

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

Address: 707 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 707 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERIES STEVE President 707 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547
POOLE TRAVIS Vice President 704 BRADFORD DR, FORT WALTON BEACH, FL, 32547
POOLE TYLER Secretary 704 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547
BONADONNA PAMELA Agent 348 SW Miracle Strip Parkway, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900107 CHARMING LITTLE SHOPS EXPIRED 2008-10-25 2013-12-31 - 573 POCAHONTAS DR, FORT WALTON BCH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 707 BRADFORD DRIVE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-11-15 707 BRADFORD DRIVE, FORT WALTON BEACH, FL 32547 -
AMENDMENT 2017-05-22 - -
AMENDMENT 2015-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 348 SW Miracle Strip Parkway, suite 14, Fort Walton Beach, FL 32548 -
AMENDMENT 2011-07-25 - -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 BONADONNA, PAMELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000399804 TERMINATED 1000000869700 OKALOOSA 2020-12-04 2030-12-09 $ 390.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000610162 TERMINATED 1000000795066 OKALOOSA 2018-08-22 2028-08-29 $ 909.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-29
Amendment 2017-05-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
Amendment 2015-12-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State