JAMB HEARING INC. - Florida Company Profile

Entity Name: | JAMB HEARING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMB HEARING 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: | 03 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2020 (5 years ago) |
Document Number: | P05000135270 |
FEI/EIN Number |
203574981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CLEVELAND ST, CLEAR WATER, FL, 33773, US |
Mail Address: | 600 CLEVELAND ST, CLEAR WATER, FL, 33773, US |
ZIP code: | 33773 |
City: | Largo |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Robert E | President | 411 Buttonwood Lane, Largo, FL, 33770 |
Smith Robert E | Treasurer | 411 Buttonwood Lane, Largo, FL, 33770 |
Smith Robert E | Secretary | 411 Buttonwood Lane, Largo, FL, 33770 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000109881 | ST. JOHN'S HEARING INSTITUTE | ACTIVE | 2009-05-22 | 2029-12-31 | - | 600 CLEVELAND ST., 404, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 600 CLEVELAND ST, SUITE 440, CLEAR WATER, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 600 CLEVELAND ST, SUITE 440, CLEAR WATER, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-04 | Hillard Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-04 | 13143 66th St, LARGO, FL 33773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-23 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State