Search icon

BJI EMPLOYEES SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BJI EMPLOYEES SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BJI EMPLOYEES SERVICES, 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: 17 Dec 2002 (22 years ago)
Document Number: P02000132161
FEI/EIN Number 331034178

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

Address: 475 West Town Place, Saint Augustine, FL, 32092-3653, US
Mail Address: 475 West Town Place, Saint Augustine, FL, 32092-3653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taggart Gregory Treasurer 475 West Town Place, St Augustine, FL, 32092
Cutting Phillip J Secretary 475 West Town Place, St Augustine, FL, 32092
Griffith Jerome S President 475 West Town Place, St Augustine, FL, 32092
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 475 West Town Place, Suite 200, Saint Augustine, FL 32092-3653 -
CHANGE OF MAILING ADDRESS 2024-02-02 475 West Town Place, Suite 200, Saint Augustine, FL 32092-3653 -
REGISTERED AGENT NAME CHANGED 2006-04-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State