Search icon

J.E.F. CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: J.E.F. CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.F. CONSULTING, 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: 22 Oct 2010 (14 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P10000086894
FEI/EIN Number APPLIED FOR

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

Address: 5150 Banana Point Drive, Okahumpka, FL, 34762, US
Mail Address: 5150 Banana Point Drive, Okahumpka, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Fairbanks John E President 5150 Banana Point Drive, Okahumpka, FL, 34762
Fairbanks John E Treasurer 5150 Banana Point Drive, Okahumpka, FL, 34762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 5150 Banana Point Drive, Okahumpka, FL 34762 -
CHANGE OF MAILING ADDRESS 2016-04-11 5150 Banana Point Drive, Okahumpka, FL 34762 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2020-03-02
VOLUNTARY DISSOLUTION 2019-12-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State