Search icon

JIMMY GEE AUCTIONS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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