Search icon

JIEM SOLD CO., INC. - Florida Company Profile

Company Details

Entity Name: JIEM SOLD CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIEM SOLD CO., 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 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P13000065130
FEI/EIN Number 46-3369999

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

Address: 18432 Lost Lake Way, Jupiter, FL, 33458, US
Mail Address: 18432 Lost Lake Way, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morell Christine L Vice President 18432 Lostlake Way, Jupiter, FL, 33458
Morell Louis Agent 18432 Lost Lake Way, Jupiter, FL, 33458
Morell Louis Owne 18432 Lostlake Way, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 18432 Lost Lake Way, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 18432 Lost Lake Way, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-07-18 18432 Lost Lake Way, Jupiter, FL 33458 -
NAME CHANGE AMENDMENT 2021-08-19 JIEM SOLD CO., INC. -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 Morell, Louis -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-18
Name Change 2021-08-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
Amendment 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State