Search icon

PJCH, INC. - Florida Company Profile

Company Details

Entity Name: PJCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJCH, 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: 10 Feb 2004 (21 years ago)
Document Number: P04000028337
FEI/EIN Number 200837162

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

Address: 4105 W Bay Villa Ave, TAMPA, FL, 33611-1203, US
Mail Address: 4105 W Bay Villa Ave, TAMPA, FL, 33611-1203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HAMILTON H Director 909 SOUTH PACKWOOD AVENUE, TAMPA, FL, 33606
JOHNSON JAMIE J Director 4105 W Bay Villa Ave, TAMPA, FL, 336111203
JONES PATRICK F Director 1092 ABBOTT AVENUE, SPRING HILL, FL, 34609
JONES CLAYTON E Director 2621 S. Parkview, TAMPA, FL, 33629
JOHNSON JAMIE J Agent 4105 W Bay Villa Ave, TAMPA, FL, 336111203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 4105 W Bay Villa Ave, TAMPA, FL 33611-1203 -
CHANGE OF MAILING ADDRESS 2019-04-10 4105 W Bay Villa Ave, TAMPA, FL 33611-1203 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 4105 W Bay Villa Ave, TAMPA, FL 33611-1203 -
REGISTERED AGENT NAME CHANGED 2010-04-19 JOHNSON, JAMIE J -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State