Search icon

THE JF TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THE JF TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JF TEAM, 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: 02 Oct 2006 (19 years ago)
Document Number: P06000126278
FEI/EIN Number 412226632

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

Address: 6111 NW 73 TER, TAMARAC, FL, 33321, US
Mail Address: 6111 NW 73 TER, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-FRANCOIS ROOSEVELT President 6111 NW 73 TR., TAMARAC, FL, 33321
JEAN-FRANCOIS MARIE JOSEE Director 6111 NW 73 TER, TAMARAC, FL, 33321
JEAN-FRANCOIS ROOSEVELT Agent 6111 NW 73 TER, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900375 CENTRE DE COMMUNICATION SUR LE SIDA EXPIRED 2009-01-08 2014-12-31 - 6111 NW 73 TER, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6111 NW 73 TER, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2012-04-30 6111 NW 73 TER, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 6111 NW 73 TER, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State