Search icon

JIM APPLEY'S TRU-ARC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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