Search icon

JM GUERRA INC. - Florida Company Profile

Company Details

Entity Name: JM GUERRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM GUERRA 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P11000052147
FEI/EIN Number 452443600

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

Address: 9509 CAMDEN HILL CT, TAMPA, FL, 33615, US
Mail Address: 9509 CAMDEN HILL CT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA VERA YOAN M President 9509 CAMDEN HILL CT, TAMPA, FL, 33615
GUERRA VERA YOAN M Agent 9509 CAMDEN HILL CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 9509 CAMDEN HILL CT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2019-04-09 9509 CAMDEN HILL CT, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 9509 CAMDEN HILL CT, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2016-03-04 GUERRA VERA, YOAN M -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State