Search icon

JACKSON FEDERAL MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: JACKSON FEDERAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON FEDERAL MORTGAGE CORPORATION 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000064482
FEI/EIN Number 593260956

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

Address: 1851 EXECUTIVE CENTER DR., 200, JACKSONVILLE, FL, 32207, US
Mail Address: 1851 EXECUTIVE CENTER DR., 200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JACKSON FEDERAL MORTGAGE CORPORATION, CONNECTICUT 0979020 CONNECTICUT

Key Officers & Management

Name Role Address
SMITH LARRY L President 1851 EXECUTIVE CENTER DR. 200, JACKSONVILLE, FL, 32207
SMITH LARRY Secretary 1851 EXECUTIVE CENTER DR. 200, JACKSONVILLE, FL, 32207
C. RANDOLPH COLEMAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900263 JACKSON FEDERAL FORECLOSURE RELIEF EXPIRED 2008-10-17 2013-12-31 - 3110 SPRING GLEN ROAD, STE 507, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 1851 EXECUTIVE CENTER DR., 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-04-12 1851 EXECUTIVE CENTER DR., 200, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2008-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-13 9250 BAYMEADOWS RD., #450, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2008-10-13 C. RANDOLPH COLEMAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1995-05-17 JACKSON FEDERAL MORTGAGE CORPORATION -
AMENDMENT 1995-05-17 - -
AMENDMENT 1994-09-28 - -

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-02
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State