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 |
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 |
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 |
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 | - | - |
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