Search icon

JAMES INVESTMENT VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES INVESTMENT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES INVESTMENT VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000008476
FEI/EIN Number 593432597

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

Mail Address: 105 POINCIANA LANE, LARGO, FL, 33770, US
Address: 105 POINCIANA LANE, LARGO, FL, 33770, UN
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES STEVEN S President 105 POINCIANA LANE, LARGO, FL, 33770
James Myra Secretary 105 POINCIANA LANE, LARGO, FL, 33770
JAMES STEVEN S Agent 105 POINCIANA LANE, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020564 DIPIT EXPIRED 2018-02-07 2023-12-31 - 105 POINCIANA LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 105 POINCIANA LANE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 105 POINCIANA LANE, LARGO, FL 33770 UN -
CHANGE OF MAILING ADDRESS 2018-02-07 105 POINCIANA LANE, LARGO, FL 33770 UN -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-17
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-12-09
REINSTATEMENT 2015-11-25
ANNUAL REPORT 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State