Search icon

JBM PHOTOGRAPHY, INC.

Company Details

Entity Name: JBM PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: P19000035857
FEI/EIN Number 83-4644092
Address: 10428 114TH TERRACE N, LARGO, FL, 33773, US
Mail Address: 10428 114TH TERRACE N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Cieslak Karl Agent 10428 114th Ter, Largo, FL, 33773

President

Name Role Address
CIESLAK KARL President 10428 114TH TERRACE N, LARGO, FL, 33773

Director

Name Role Address
CIESLAK KARL Director 10428 114TH TERRACE N, LARGO, FL, 33773

Treasurer

Name Role Address
CIESLAK MARK Treasurer 10428 114TH TERRACE N, LARGO, FL, 33773

Secretary

Name Role Address
CIESLAK MARK Secretary 10428 114TH TERRACE N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-04 10428 114TH TERRACE N, LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2025-11-04 10428 114TH TERRACE N, LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 10428 114TH TERRACE N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2024-11-04 10428 114TH TERRACE N, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2022-11-08 Cieslak, Karl No data
REINSTATEMENT 2022-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 10428 114th Ter, Largo, FL 33773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State