Entity Name: | JEFFERS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000096119 |
FEI/EIN Number | 37-1770473 |
Address: | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 113 Ortona St, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERS ROY B | Agent | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS ROY B | President | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS ROY B | Treasurer | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS CLAUDIA P | Director | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS CLAUDIA P | Secretary | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS CLAUDIA P | Vice President | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
JEFFERS ROY B | Chief Executive Officer | 113 ORTONA STREET, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 113 ORTONA STREET, LEHIGH ACRES, FL 33936 | No data |
AMENDMENT AND NAME CHANGE | 2014-12-15 | JEFFERS INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-23 |
Amendment and Name Change | 2014-12-15 |
Domestic Profit | 2014-12-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State