JEFFERIES ENTERPRISES, INC. - Florida Company Profile

Entity Name: | JEFFERIES ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000069596 |
FEI/EIN Number | 631231573 |
Address: | 707 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 707 BRADFORD DRIVE, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
City: | Fort Walton Beach |
County: | Okaloosa |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State