Search icon

JORDAN ELDER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: JORDAN ELDER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN ELDER LAW FIRM, P.A. 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: 19 Feb 2002 (23 years ago)
Document Number: P02000019121
FEI/EIN Number 030392300

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

Address: 2706 REDFORD COURT E, CLEARWATER, FL, 33761
Mail Address: 2706 REDFORD COURT E, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN MANUELA O Vice President 2706 REDFORD CT E, CLEARWATER, FL, 33761
JORDAN MANUELA O President 2706 REDFORD CT E, CLEARWATER, FL, 33761
JORDAN MANUELA O Treasurer 2706 REDFORD CT E, CLEARWATER, FL, 33761
HASKINS STEPHEN H Agent 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2706 REDFORD COURT E, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-04-28 2706 REDFORD COURT E, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2008-05-01 HASKINS, STEPHEN HESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State