Search icon

JEM DISTRIBUTORS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: JEM DISTRIBUTORS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM DISTRIBUTORS OF TAMPA BAY, 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: 09 Jan 1984 (41 years ago)
Document Number: G77848
FEI/EIN Number 592370567

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

Address: 2105 Drew Street, c/o ABC Solutions LLC, Clearwater, FL, 33765, US
Mail Address: 2105 Drew Street, c/o ABC Solutions LLC, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTSTEIN, MARK President 2105 Drew Street, Clearwater, FL, 33765
RUTSTEIN, MARK Director 2105 Drew Street, Clearwater, FL, 33765
ABC SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 2105 Drew Street, c/o ABC Solutions LLC, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-01-11 2105 Drew Street, c/o ABC Solutions LLC, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 2105 Drew Street, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ABC SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State