Search icon

JEFFERSON MANOR, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERSON MANOR, 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: 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V62119
FEI/EIN Number 593156798

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

Address: 827 SOUTH SPRING GARDEN AVENUE, DELAND, FL, 32720
Mail Address: 827 SOUTH SPRING GARDEN AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPPI, PATRICIA Director 383 BLAINE AVE., W BERLIN, NJ
BERNER, JEAN President 126 N SHERIDAN AVE., DELAND, FL
BERNER, JEAN Director 126 N SHERIDAN AVE., DELAND, FL
HELMS, BARBARA Secretary 1459 CANARY DRIVE, DELAND, FL
HELMS, BARBARA Treasurer 1459 CANARY DRIVE, DELAND, FL
HELMS, BARBARA Director 1459 CANARY DRIVE, DELAND, FL
SMITH, C.F. BROOKE Director SUMMERLAND, SANFORD, FL
SANFORD, CHARLES Director 1403 W WINNEMISSETT AVE., DELAND, FL
BERNER, GEORGE R. Director 100 FRAZER AVE., COLLINGWOOD, NJ
BERNER, JEAN Agent 126 N SHERIDAN AVE., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-13 827 SOUTH SPRING GARDEN AVENUE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 1993-07-13 827 SOUTH SPRING GARDEN AVENUE, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-18
REINSTATEMENT 1996-12-03
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State