Search icon

JAMES ENTERPRISES AND ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: JAMES ENTERPRISES AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES ENTERPRISES AND ASSOCIATES 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: 23 May 2011 (14 years ago)
Document Number: P11000048786
FEI/EIN Number 452408036

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

Address: 13126 Fox Glove St, Winter Garden, FL, 34787, US
Mail Address: 13126 Fox Glove St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2018 452408036 2019-06-27 JAMES ENTERPRISES AND ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2018 452408036 2019-09-24 JAMES ENTERPRISES AND ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing TIMOTHY JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing TIMOTHY JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2017 452408036 2019-06-27 JAMES ENTERPRISES AND ASSOCIATES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2017 452408036 2018-10-23 JAMES ENTERPRISES AND ASSOCIATES 3
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2016 452408036 2017-10-17 JAMES ENTERPRISES AND ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2015 452408036 2016-10-25 JAMES ENTERPRISES AND ASSOCIATES 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES ENTERPRISES AND ASSOCIATES INC 401K PROFIT SHARING PLAN AND 2015 452408036 2016-12-19 JAMES ENTERPRISES AND ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8633981358
Plan sponsor’s address 218 S DIXIE DR, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2016-12-19
Name of individual signing TIM JAMES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JAMES TIM Dr. Othe 13126 Fox Glove St, Winter Garden, FL, 34787
James Margot Chief Executive Officer 13126 Fox Glove St, Winter Garden, FL, 34787
JAMES TIM Dr. Agent 13126 Fox Glove St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093699 WEEDMART EXPIRED 2014-09-13 2019-12-31 - 214 S. DIXIE DR, HAINES CITY, FL, 33844
G13000061793 FAST REFUND TAX OFFICE EXPIRED 2013-06-19 2018-12-31 - 7464 HUNTERS GREENE CIR, LAKELAND, FL, 33810
G11000102036 NEW DIRECTION ACADEMY EXPIRED 2011-10-17 2016-12-31 - 7464 HUNTERS GREENE CIR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 JAMES, TIM, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 13126 Fox Glove St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-03-05 13126 Fox Glove St, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 13126 Fox Glove St, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State