Entity Name: | JIM WALDRON COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM WALDRON COMPANY 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: | 15 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P12000086740 |
FEI/EIN Number |
46-1311232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5246 genesee pky, bokeelia, FL, 33922, US |
Mail Address: | 5246 genesee pky, bokeelia, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDRON JAMES | President | 5246 genesee pky, bokeelia, FL, 33922 |
WALDRON JAMES J | Vice President | 5246 GENESEE PKWY, BOKEELIA, FL, 33922 |
Waldron Kayden | Director | 1408 sw 47 st, Cape Coral, FL, 33914 |
WALDRON JAMES | Agent | 5246 genesee pky, bokeelia, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-13 | 5246 genesee pky, bokeelia, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2023-08-13 | 5246 genesee pky, bokeelia, FL 33922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-13 | 5246 genesee pky, bokeelia, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | WALDRON, JAMES | - |
REINSTATEMENT | 2020-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-08-13 |
ANNUAL REPORT | 2023-02-26 |
AMENDED ANNUAL REPORT | 2022-08-19 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State