Search icon

JASPER DOCUMENT MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JASPER DOCUMENT MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASPER DOCUMENT MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000038614
FEI/EIN Number 208725638

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

Address: 571 Glenridge Road, Key Biscayne, FL, 33149, US
Mail Address: 1172 SOUTH DIXIE HWY, SUITE# 444, CORAL GABLES, FL, 33146, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMWELL TIM President 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
GAMWELL TIM Vice President 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
GAMWELL TIM Secretary 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
GAMWELL TIM Treasurer 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
BOHMER GUY Vice President 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
GAMWELL TIM Agent 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 571 Glenridge Road, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2013-01-26 GAMWELL, TIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309970 TERMINATED 1000000587425 MIAMI-DADE 2014-02-28 2034-03-13 $ 485.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State