Entity Name: | JIM APPLEY'S TRU-ARC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM APPLEY'S TRU-ARC, 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: | 06 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 1997 (28 years ago) |
Document Number: | 561335 |
FEI/EIN Number |
591796337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8221 49th Street N., Pinellas Park, FL, 33781, US |
Mail Address: | 8221 49th Street N., Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchard Jake C | President | 8221 49th Street N., Pinellas Park, FL, 33781 |
Blanchard Jake C | Director | 8221 49th Street N., Pinellas Park, FL, 33781 |
Blanchard Jake C | Agent | 8221 49th Street N., Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 8221 49th Street N., Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 8221 49th Street N., Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 8221 49th Street N., Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Blanchard, Jake C | - |
AMENDMENT | 1997-02-03 | - | - |
REINSTATEMENT | 1996-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-19 |
Off/Dir Resignation | 2019-07-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State