Entity Name: | JIMMY GEE AUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIMMY GEE AUCTIONS 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 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2014 (11 years ago) |
Document Number: | P14000000196 |
FEI/EIN Number |
46-4431950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4287 WECOMA AVE, NORTH PORT, FL, 34287 |
Mail Address: | 4287 WECOMA AVE, NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUINTA JAMES C | President | 4287 WECOMA AVE, NORTH PORT, FL, 34287 |
GUINTA SHELLEE | Vice President | 4287 WECOMA AVE, NORTH PORT, FL, 34287 |
CAMPBELL J DAVID EA | Agent | 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-11 | CAMPBELL, J DAVID, EA | - |
AMENDMENT | 2014-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 4287 WECOMA AVE, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 4287 WECOMA AVE, NORTH PORT, FL 34287 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State