Entity Name: | JAMESTOWN HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMESTOWN HOLDINGS CORP. 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: | 27 Nov 2002 (22 years ago) |
Document Number: | P02000126238 |
FEI/EIN Number |
421562214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2739 U.S. Highway 19 North, HOLIDAY, FL, 34691, US |
Mail Address: | 2739 U.S. Highway 19 North, HOLIDAY, FL, 34691, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORRECA JOHN A | President | 2739 U.S. Highway 19 North, HOLIDAY, FL, 34691 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2739 U.S. Highway 19 North, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2739 U.S. Highway 19 North, HOLIDAY, FL 34691 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-11-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State