Search icon

JLZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JLZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLZ ENTERPRISES, 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: 13 May 2002 (23 years ago)
Document Number: P02000052758
FEI/EIN Number 020598744

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

Address: 100 TADS TRAIL, OLDSMAR, FL, 34677
Mail Address: 100 TADS TRAIL, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES BARTHOLMEY JILL A President 100 TADS TRAIL, OLDSMAR, FL, 34677
AMES MARK Vice President 14467 STATE HIGHWAY M, IRONDALE, MO, 63648
Bartholmey RYAN D Secretary 100 TADS TRAIL, OLDSMAR, FL, 34677
AMES BARTHOLMEY JILL A Agent 100 TADS TRAIL, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 100 TADS TRAIL, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2005-03-07 100 TADS TRAIL, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 100 TADS TRAIL, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State