Search icon

D'JAMOOS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: D'JAMOOS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'JAMOOS HOLDINGS, 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: 23 May 2003 (22 years ago)
Document Number: P03000057250
FEI/EIN Number 550833270

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

Address: 1858 Ringling Boulevard, Suite 300, Sarasota, FL, 34236, US
Mail Address: PO Box 294, Arlington Heights, IL, 60006, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LPS CORPORATE SERVICES, INC. Agent -
D'JAMOOS ELIZABETH A President PO Box 294, Arlington Heights, IL, 60006
D'JAMOOS ANDREW J Vice President PO Box 294, Arlington Heights, IL, 60006
VICKERY JENNIFER D Secretary PO Box 294, Arlington Heights, IL, 60006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-01-20 LPS Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State