Search icon

THE JEPHREY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE JEPHREY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JEPHREY GROUP, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000047885
FEI/EIN Number 270010030

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

Address: 104 W. Miller St #454, Fruitland Park, FL, 34731, US
Mail Address: P. O. Box 454, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWOOD JEFFREY President 3263 ABANA PATH, THE VILLAGES, FL, 32163
ATWOOD THERESE M Vice President 3263 ABANA PATH, THE VILLAGES, FL, 32163
ATWOOD JEFFREY Agent 3263 Abana Path, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-15 104 W. Miller St #454, Fruitland Park, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 104 W. Miller St #454, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 3263 Abana Path, The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State