Search icon

JAMES MARKHAM FLOORING INC. - Florida Company Profile

Company Details

Entity Name: JAMES MARKHAM FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES MARKHAM FLOORING 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: 15 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P17000024494
FEI/EIN Number 82-0872235

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

Address: 491 SUSIE COURT, MACCLENNY, FL, 32063, US
Mail Address: 491 SUSIE COURT, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKHAM JAMES L President 280 south east greg pl., Lake city, FL, 32025
Markham John Q Vice President 280 south east greg pl., Lake city, FL, 32025
JEFFERSON JOE D Agent 5412 Morse Ave, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 491 SUSIE COURT, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2019-04-05 491 SUSIE COURT, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2019-04-05 JEFFERSON, JOE D -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5412 Morse Ave, JACKSONVILLE, FL 32244 -
AMENDMENT 2017-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000152011 TERMINATED 1000000881177 BAKER 2021-03-19 2031-04-07 $ 494.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
Amendment 2017-04-20
Domestic Profit 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State