Search icon

JESSE'S SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: JESSE'S SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSE'S 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: 28 Sep 2005 (20 years ago)
Document Number: P05000133486
FEI/EIN Number 270139972

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

Address: 4287 N.E. BOBAY RD, ARCADIA, FL, 34266
Mail Address: 4287 N.E. BOBAY RD, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING JESSE E President 4287 N.E. BOBAY RD., ARCADIA, FL, 34266
STERLING JESSE E Director 4287 N.E. BOBAY RD., ARCADIA, FL, 34266
STERLING AMORETTE J Vice President 4287 N.E. BOBAY RD., ARCADIA, FL, 34266
STERLING AMORETTE J Treasurer 4287 N.E. BOBAY RD., ARCADIA, FL, 34266
STERLING JESSE E Secretary 4287 N.E. BOBAY RD., ARCADIA, FL, 34266
STERLING JESSE E Agent 4287 N.E. BOBAY RD, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4287 N.E. BOBAY RD, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2008-04-30 4287 N.E. BOBAY RD, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4287 N.E. BOBAY RD, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State