Search icon

JEFFERSON FINANCIAL MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: JEFFERSON FINANCIAL MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERSON FINANCIAL MORTGAGE 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: 02 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S42903
FEI/EIN Number 650250867

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

Address: 1175 NE 125TH STREET, 616, N MIAMI, FL, 33161, US
Mail Address: 1175 NE 125TH STREET, 616, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFF President 1175 NE 125TH STREET, N. MIAMI, FL, 33161
STEVENS DONNA Vice President 1175 NE 125TH STREET, N MIAMI, FL, 33161
MILLER JEFF Agent 1175 NE 125TH STREET, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 1175 NE 125TH STREET, 616, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-05-03 1175 NE 125TH STREET, 616, N MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1175 NE 125TH STREET, 616, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2000-05-05 MILLER, JEFF -
REINSTATEMENT 1995-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-10-11 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State