Entity Name: | JAMI SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMI 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: |
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: | 18 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | P12000055045 |
FEI/EIN Number |
32-0380586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 SUMMER BREEZE RD, ORLANDO, FL, 32822, US |
Mail Address: | P.O. BOX 570032, ORLANDO, FL, 32857, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ OCEAS | President | 1427 SUMMER BREEZE RD, ORLANDO, FL, 32822 |
MADRID DELMY | Vice President | 1427 SUMMER BREEZE RD, ORLANDO, FL, 32822 |
MURILLO MADRID JORGE | Secretary | PO BOX 570032, ORLANDO, FL, 32807 |
RODRIGUEZ OCEAS S | Agent | 1427 SUMMER BREEZE RD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 1427 SUMMER BREEZE RD, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 1427 SUMMER BREEZE RD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 1427 SUMMER BREEZE RD, ORLANDO, FL 32822 | - |
AMENDMENT | 2014-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State