Entity Name: | J & M JAMES CHARTERED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 1990 (35 years ago) |
Document Number: | L18498 |
FEI/EIN Number | 59-2979763 |
Address: | 716 Grasslands Village Circle, Muirfield Village, Lakeland, FL 33803 |
Mail Address: | P O BOX 5861, LAKELAND, FL 33807 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES, JENNIFER M | Agent | 716 Grasslands Village Circle, Muirfield Village, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
JAMES, JENNIFER M | President | 716 Grasslands Village Circle, Muirfield Village Lakeland, FL 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 716 Grasslands Village Circle, Muirfield Village, Lakeland, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 716 Grasslands Village Circle, Muirfield Village, Lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 716 Grasslands Village Circle, Muirfield Village, Lakeland, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 1994-04-14 | JAMES, JENNIFER M | No data |
NAME CHANGE AMENDMENT | 1990-03-06 | J & M JAMES CHARTERED, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State