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 |
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 |
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 | - |
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