Search icon

JEFFC CORP. - Florida Company Profile

Company Details

Entity Name: JEFFC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFC CORP. 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: 24 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000018409
FEI/EIN Number 822081050

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

Address: 2830 SW 135 AVENUE, MIAMI, FL, 33175, US
Mail Address: 2830 SW 135 AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO FERNANDO President 828 SW 154 PATH, MIAMI, FL, 33194
MERCADO FERNANDO Agent 828 SW 154 PATH, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2830 SW 135 AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-04-12 2830 SW 135 AVENUE, MIAMI, FL 33175 -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 MERCADO, FERNANDO -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009151 TERMINATED 1000000911689 DADE 2021-12-22 2042-01-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-12-10
REINSTATEMENT 2019-11-22
Domestic Profit 2017-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State