Search icon

JAMES MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: JAMES MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: N15000005955
FEI/EIN Number 474364053

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

Address: 150 Central Avenue, St. Petersburg, FL, 33701, US
Mail Address: 150 Central Ave, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES MUSEUM, INC. 401K PLAN 2023 474364053 2024-07-08 JAMES MUSEUM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 7278924200
Plan sponsor’s address 150 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
JAMES MUSEUM, INC. 401K PLAN 2022 474364053 2023-09-06 JAMES MUSEUM, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 7278924200
Plan sponsor’s address 150 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
JAMES MUSEUM, INC. 401K PLAN 2021 474364053 2022-03-31 JAMES MUSEUM, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 7278924200
Plan sponsor’s address 150 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
JAMES MUSEUM, INC. 401K PLAN 2020 474364053 2021-10-06 JAMES MUSEUM, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 7278924200
Plan sponsor’s address 150 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
JAMES MUSEUM, INC. 401K PLAN 2019 474364053 2020-10-14 JAMES MUSEUM, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 7278924200
Plan sponsor’s address 150 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Key Officers & Management

Name Role Address
JAMES THOMAS A President 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
JAMES THOMAS A Director 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
JAMES COURTLAND W Vice President 150 CENTRAL AVE, ST. PETERSBURG, FL, 33701
JAMES COURTLAND W Treasurer 150 CENTRAL AVE, ST. PETERSBURG, FL, 33701
JAMES COURTLAND W Director 150 CENTRAL AVE, ST. PETERSBURG, FL, 33701
James Mary Director 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
Colas Everald Director 150 Central Ave, ST. PETERSBURG, FL, 33701
Gebicke Natalie Director 150 Central Ave, ST. PETERSBURG, FL, 33701
Hough Robb A Director 150 Central Ave, ST. PETERSBURG, FL, 33701
GRAY JEREMY Agent 150 Central Avenue, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030722 THE JAMES MUSEUM OF WESTERN & WILDLIFE ART ACTIVE 2023-03-07 2028-12-31 - 150 CENTRAL AVE, SAINT PETERSBURG, FL, 33701
G17000121281 THE JAMES MUSEUM EXPIRED 2017-11-03 2022-12-31 - P.O. BOX 12749, ST. PETERSBURG, FL, 33716
G17000121285 THE JAMES MUSEUM OF WESTERN & WILDLIFE ART EXPIRED 2017-11-03 2022-12-31 - P.O. BOX 12749, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 GRAY, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 150 Central Avenue, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 150 Central Avenue, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-11-26 150 Central Avenue, St. Petersburg, FL 33701 -
REINSTATEMENT 2016-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-09-23 JAMES MUSEUM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260287007 2020-04-05 0455 PPP 150 CENTRAL AVE, SAINT PETERSBURG, FL, 33701-3324
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480700
Loan Approval Amount (current) 480700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3324
Project Congressional District FL-14
Number of Employees 57
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485849.42
Forgiveness Paid Date 2021-05-12
3355398310 2021-01-22 0455 PPS 150 Central Ave, St Petersburg, FL, 33701-3324
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404949.07
Loan Approval Amount (current) 404949.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3324
Project Congressional District FL-14
Number of Employees 42
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410285.52
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State