Entity Name: | JIM & NANCY WARD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM & NANCY WARD, 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: | 16 Sep 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | P02000100149 |
FEI/EIN Number |
542074441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18817 RUE LOIRE STREET, LUTZ, FL, 33558, US |
Mail Address: | 18817 RUE LOIRE STREET, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD JAMES J | Director | 18817 RUE LOIRE STREET, LUTZ, FL, 33558 |
WARD NANCY M | Director | 18817 RUE LOIRE STREET, LUTZ, FL, 33558 |
JIMENEZ JAMES A | Agent | 1302 W SLIGH AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 1302 W SLIGH AVE, GUIDA & JIMENEZ, PA, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | JIMENEZ, JAMES A | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-07 | 18817 RUE LOIRE STREET, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2014-07-07 | 18817 RUE LOIRE STREET, LUTZ, FL 33558 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
Reg. Agent Change | 2020-01-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State