Search icon

JEFF IORIO, INC. - Florida Company Profile

Company Details

Entity Name: JEFF IORIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF IORIO, 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: 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: 09 May 2003 (22 years ago)
Document Number: P03000054135
FEI/EIN Number 061696355

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

Address: 2500 NE 9TH STREET, #203, FORT LAUDERDALE, FL, 33304
Mail Address: 2500 NE 9TH STREET, #203, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IORIO JEFF D President 2500 N.E. 9TH STREET, #203, FORT LAUDERDALE, FL, 33304
IORIO JEFF D Director 2500 N.E. 9TH STREET, #203, FORT LAUDERDALE, FL, 33304
Iorio Aldenira Director 2500 NE 9TH STREET, FORT LAUDERDALE, FL, 33304
IORIO JEFF D Agent 2500 NE 9TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 2500 NE 9TH STREET, #203, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2007-04-25 2500 NE 9TH STREET, #203, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 2500 NE 9TH STREET, #203, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2004-05-03 IORIO, JEFF D -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State