Search icon

J.V.M.S. SERVICES OF USA INC. - Florida Company Profile

Company Details

Entity Name: J.V.M.S. SERVICES OF USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.V.M.S. SERVICES OF USA 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: 05 Apr 2012 (13 years ago)
Document Number: P12000032825
FEI/EIN Number 45-4984364

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

Address: 2557 59th Ave S, Saint Petersburg, FL, 33712, US
Mail Address: 2557 59th Ave S, Saint Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLCEK MARKETA President 6349 13th ave S, Gulfport, FL, 33707
VLCEK MARKETA Secretary 6349 13th ave S, Gulfport, FL, 33707
VLCEK JAN Vice President 6349 13th ave S, Gulfport, FL, 33707
Vlcek MARKETA Agent 6349 13th ave S, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2557 59th Ave S, Saint Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2024-04-29 2557 59th Ave S, Saint Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Vlcek, MARKETA -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 6349 13th ave S, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State