Search icon

JEFFCO MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: JEFFCO MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFCO MANAGEMENT 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: 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: 09 May 1994 (31 years ago)
Document Number: P94000036377
FEI/EIN Number 650490643

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

Address: JEFFCO MANAGEMENT, 10321 Waterside CT., Parkland, FL, 33076, US
Mail Address: JEFFCO MANAGEMENT, P.O. BOX 970107, COCONUT CREEK, FL, 33097, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JEFFREY President P.O. BOX 970107, COCONUT CREEK, FL, 33097
COHEN JEFFREY Secretary P.O. BOX 970107, COCONUT CREEK, FL, 33097
COHEN JEFFREY Director P.O. BOX 970107, COCONUT CREEK, FL, 33097
Cohen Jeffrey Agent 10321 Waterside CT, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 Cohen, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 10321 Waterside CT, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 JEFFCO MANAGEMENT, 10321 Waterside CT., Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 1998-02-03 JEFFCO MANAGEMENT, 10321 Waterside CT., Parkland, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State