Search icon

JERI JORDAN, P.A. - Florida Company Profile

Company Details

Entity Name: JERI JORDAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERI JORDAN, P.A. 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: 30 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000025780
FEI/EIN Number 650479827

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

Address: 2040 N.W. 70TH AVE., SUNRISE, FL, 33313, US
Mail Address: 717 E OAK ST, KISSIMMEE, FL, 34744, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN JERI President 2040 N.W. 70TH AVE., SUNRISE, FL
JORDAN JERI Secretary 2040 N.W. 70TH AVE., SUNRISE, FL
JORDAN JERI Treasurer 2040 N.W. 70TH AVE., SUNRISE, FL
SWART HARRY J Agent 717 EAST OAK STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-04-23 2040 N.W. 70TH AVE., SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2040 N.W. 70TH AVE., SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 717 EAST OAK STREET, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State