Search icon

JIMMY'S MENS STORE AND PAWN SHOP, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY'S MENS STORE AND PAWN SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY'S MENS STORE AND PAWN SHOP, 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: 29 Sep 1961 (63 years ago)
Document Number: 251697
FEI/EIN Number 590941844

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

Address: 22 EGLIN PKWY SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 22 EGLIN PKWY SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJORS BARBARA Secretary 115 EDWARDS LANE SE, FORT WALTON BEACH, FL, 32548
MAJORS BARBARA J. Vice President 115 EDWARDS LANE ST, FORT WALTON BEACH, FL, 32548
MAJORS ROY H President 115 EDWARDS LANE, FORT WALTON BEACH, FL, 32548
MAJORS ROY H Agent 115 EDWARDS LANE ST, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-06 22 EGLIN PKWY SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 22 EGLIN PKWY SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 115 EDWARDS LANE ST, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1987-08-11 MAJORS, ROY H -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State