Entity Name: | JAMIE SMITH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMIE SMITH, P.A. 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: | 14 Apr 2015 (10 years ago) |
Document Number: | P15000034096 |
FEI/EIN Number |
47-3812643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11612 78th Terrace N, Seminole, FL, 33772, US |
Mail Address: | 11612 78th Terrace N, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Jamie | President | 11612 78th Terrace N, Seminole, FL, 33772 |
SMITH JAMIE | Agent | 11612 78th Terrace N, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 11612 78th Terrace N, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 11612 78th Terrace N, Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | SMITH, JAMIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 11612 78th Terrace N, Seminole, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State