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