Search icon

JEFF'S FLOORING, INC.

Company Details

Entity Name: JEFF'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2003 (22 years ago)
Document Number: P03000060421
FEI/EIN Number 113691453
Address: 12474 CROOKED CREEK LN, FORT MYERS, FL, 33913-6729, US
Mail Address: 12474 CROOKED CREEK LN, FORT MYERS, FL, 33913-6729, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROSA Jefferson V Agent 12474 CROOKED CREEK LN, FORT MYERS, FL, 339136729

President

Name Role Address
Rosa Jefferson V President 12474 CROOKED CREEK LN, FORT MYERS, FL, 339136729

Vice President

Name Role Address
ROSA KELIN O Vice President 12474 CROOKED CREEK LN, FORT MYERS, FL, 339136729

Director

Name Role Address
Rosa Gabriel Director 12474 CROOKED CREEK LN, FORT MYERS, FL, 339136729

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056654 JEFF'S INTERIORS ACTIVE 2022-05-04 2027-12-31 No data 12474 CROOKED CREEK LN, FORT MYERS, FL, 33913
G22000017658 JEFF'S KITCHEN AND BATHROOM ACTIVE 2022-02-11 2027-12-31 No data 12474 CROOKED CREEK LN, FORT MYERS, FL, 33913
G18000030479 WORLD OF GLASS EXPIRED 2018-03-05 2023-12-31 No data 12580 STONE TOWER LOOP, FORT MYERS, FL, 33913
G12000114454 GRANITE USA EXPIRED 2012-11-29 2017-12-31 No data 12801 COMMERCE LAKES DR STE 9, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 12474 CROOKED CREEK LN, FORT MYERS, FL 33913-6729 No data
CHANGE OF MAILING ADDRESS 2019-02-20 12474 CROOKED CREEK LN, FORT MYERS, FL 33913-6729 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 12474 CROOKED CREEK LN, FORT MYERS, FL 33913-6729 No data
REGISTERED AGENT NAME CHANGED 2014-04-04 ROSA, Jefferson V No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State