Search icon

JIM & NANCY WARD, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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