Entity Name: | JAMPRO BUILDING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMPRO BUILDING SERVICES 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: | 26 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2003 (22 years ago) |
Document Number: | L68620 |
FEI/EIN Number |
650186182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NE 205 TERRACE, N. MIAMI BEACH, FL, 33179, US |
Mail Address: | POST OFFICE BOX 695015, MIAMI, FL, 33269 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR NOEL | Chief Executive Officer | 19431 NW 10TH STREET, PEMBROKE PINES, FL, 33029 |
Taylor Nikado | President | 15151 SW 46th Street, Miramar, FL, 33027 |
TAYLOR NERICK | Vice President | 19431 NW 10TH ST, PEMBROKE PINES, FL, 33029 |
TAYLOR NOEL | Agent | 1600 NE 205 TERR, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 1600 NE 205 TERRACE, N. MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 1600 NE 205 TERR, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 1600 NE 205 TERRACE, N. MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | TAYLOR, NOEL | - |
REINSTATEMENT | 2003-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1997-09-19 | - | - |
REINSTATEMENT | 1994-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400247708 | 2020-05-01 | 0455 | PPP | 1600 NE 205TH TER, NORTH MIAMI BEACH, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State