Entity Name: | JARAMILLO & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JARAMILLO & ASSOCIATES, P.A. 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: | 07 Feb 2001 (24 years ago) |
Document Number: | P01000014472 |
FEI/EIN Number |
593694950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 Roosevelt Blvd, Suite 808, Clearwater, FL, 33762, US |
Mail Address: | 14020 Roosevelt Blvd, Suite 808, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO GISELA M | President | 14020 Roosevelt Blvd, Clearwater, FL, 33762 |
Baskin Hamden HIII | Agent | 14020 Roosevelt Blvd, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 14020 Roosevelt Blvd, Suite 808, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 14020 Roosevelt Blvd, Suite 808, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-21 | Baskin, Hamden H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 14020 Roosevelt Blvd, Suite 808, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State