Entity Name: | JEM ALUMINUM PRODUCTS OF ST. PETERSBURG INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEM ALUMINUM PRODUCTS OF ST. PETERSBURG 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | J23310 |
FEI/EIN Number |
591882920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 49TH STREET N, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6900 49TH STREET N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE COSMO GARY | President | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DE COSMO GARY | Director | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DECOSMO, MICHAEL A., JR. | Vice President | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DECOSMO, MICHAEL A., JR. | Secretary | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DECOSMO, MICHAEL A., JR. | Treasurer | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DECOSMO, MICHAEL A., JR. | Director | 6900 49TH STREET N, PINELLAS PARK, FL, 33781 |
DECOSMO, GARY A. | Agent | 6900 49TH STREET NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 6900 49TH STREET N, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 6900 49TH STREET N, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-21 | 6900 49TH STREET NORTH, PINELLAS PARK, FL 33781 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000891504 | TERMINATED | 1000000186222 | PINELLAS | 2010-08-30 | 2030-09-01 | $ 96,190.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-20 |
Amendment | 2013-12-17 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State