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 |
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 | - |
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 | - |
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