Search icon

JEFFERY MUMMERT INC. - Florida Company Profile

Company Details

Entity Name: JEFFERY MUMMERT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERY MUMMERT 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: 01 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: P15000072077
FEI/EIN Number 47-4811802

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

Address: 301 SW 1ST AVE,, BOCA RATON, FL, 33432, US
Mail Address: 201 S.W. 4TH STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUMMERT JEFFERY President 201 SW 4TH ST, BOCA RATON, FL, 33432
MUMMERT JEFFERY Director 201 SW 4TH ST, BOCA RATON, FL, 33432
DAIGLE GARY Secretary 200 CROTON AVENUE #205, LANTANA, FL, 33462
MUMMERT JEFFERY Agent 201 SW 4TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-01 - -
CHANGE OF MAILING ADDRESS 2017-09-01 301 SW 1ST AVE,, UNIT #6, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 301 SW 1ST AVE,, UNIT #6, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-01-15 - -
REGISTERED AGENT NAME CHANGED 2017-01-15 MUMMERT, JEFFERY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-04
Amendment 2017-09-01
REINSTATEMENT 2017-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State