Entity Name: | JAGUAR COMMUNICATIONS SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAGUAR COMMUNICATIONS 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: | 18 Jun 2003 (22 years ago) |
Document Number: | P03000068557 |
FEI/EIN Number |
364102041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 NE 27th Ave., POMPANO BEACH, FL, 33062, US |
Mail Address: | PO BOX 546, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS PATRICIA L | Agent | 6722 Bayfront Drive, Margate, FL, 33063 |
GRAVES JEFFREY A | President | 1950 NE 27th Ave., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | PHILLIPS, PATRICIA LYNNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 6722 Bayfront Drive, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 1950 NE 27th Ave., POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 1950 NE 27th Ave., POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State