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 |
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 | - |
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 | - |
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