Search icon

JEFFERSON OAK, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON OAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERSON OAK, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000095122
FEI/EIN Number 161625402

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

Address: 4330 APPLETON AVE, JACKSONVILLE, FL, 32210
Mail Address: 4330 APPLETON AVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JOHN D Director 2102 CLEMSON ROAD, JACKSONVILLE, FL, 32217
HOLECEK JUSTIN R Vice President 833 SEDON COVE WAY, TAMPA, FL, 33602
FOX JOHN D Agent 2102 CLEMSON ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 4330 APPLETON AVE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 4330 APPLETON AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 2102 CLEMSON ROAD, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
ARTICLES OF CORRECTION 2002-09-06 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-06
Articles of Correction 2002-09-06
Domestic Profit 2002-09-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State