Entity Name: | JEFFERSON PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFERSON PROPERTY MANAGEMENT, INC. 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: | 14 Aug 1991 (34 years ago) |
Document Number: | S73768 |
FEI/EIN Number |
593082425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 172 W. WARREN AVE., LONGWOOD, FL, 32750, US |
Mail Address: | 172 W. WARREN AVE., LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGILL THOMAS C | Director | 172 W. WARREN AVE., LONGWOOD, FL, 32750 |
MCGILL THOMAS C | President | 172 W. WARREN AVE., LONGWOOD, FL, 32750 |
MCGILL THOMAS C | Treasurer | 172 W. WARREN AVE., LONGWOOD, FL, 32750 |
MCGILL THOMAS C | Secretary | 172 W. WARREN AVE., LONGWOOD, FL, 32750 |
MCGILL THOMAS C | Agent | 172 W. WARREN AVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 172 W. WARREN AVE., LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 172 W. WARREN AVE., LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 172 W. WARREN AVE, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | MCGILL, THOMAS CJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State