Entity Name: | JIMMY'S TINT SHOP STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIMMY'S TINT SHOP STORE, 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: | 30 Jul 2010 (15 years ago) |
Document Number: | P10000063248 |
FEI/EIN Number |
900598060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 DONNER ROAD, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 16 DONNER ROAD, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMELZ JAMES R | Chief Executive Officer | 16 donner road, Atlantic Beach, FL, 32233 |
LINGER DAVID M | Agent | 16 DONNER ROAD, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 16 DONNER ROAD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 16 DONNER ROAD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 16 DONNER ROAD, ATLANTIC BEACH, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State