Search icon

JVM OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: JVM OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVM OF SEBRING, 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: 12 Dec 1983 (41 years ago)
Document Number: G74379
FEI/EIN Number 592350148

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

Address: 2543 US HWY 27 SOUTH, SEBRING, FL, 33870, US
Mail Address: 2543 US HWY 27 SOUTH, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACBETH JANA VAIL President 2 Green Valley Court, Asheville, NC, 28806
MACBETH JANA VAIL Director 2 Green Valley Court, Asheville, NC, 28806
MACBETH ROBERT MARK Secretary 1702 ANDALUSIA ST., SEBRING, FL, 33872
MACBETH J. ROSS Treasurer 2543 US HWY 27 SOUTH, SEBRING, FL, 33870
MACBETH J. ROSS Agent 2543 US HWY 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2543 US HWY 27 SOUTH, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2008-04-23 2543 US HWY 27 SOUTH, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 2543 US HWY 27 SOUTH, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2006-04-11 MACBETH, J. ROSS -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State