Search icon

JSM SERVICES, INC.

Company Details

Entity Name: JSM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1997 (28 years ago)
Document Number: P97000026982
FEI/EIN Number 59-3444761
Address: 414 LAKE MILLSITE RD., BARTOW, FL 33830
Mail Address: P.O. BOX 897, LUTZ, FL 33548
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSM SERVICES, INC. 401K PLAN 2023 593444761 2024-07-17 JSM SERVICES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 2398480074
Plan sponsor’s address P.O. BOX 897, LUTZ, FL, 33548
JSM SERVICES, INC. 401K PLAN 2022 593444761 2023-07-07 JSM SERVICES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 2398480074
Plan sponsor’s address P.O. BOX 897, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing RHONDA PENNYBACKER
Valid signature Filed with authorized/valid electronic signature
JSM SERVICES, INC. 401K PLAN 2021 593444761 2022-03-02 JSM SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 2398480074
Plan sponsor’s address P.O. BOX 897, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing RHONDA PENNYBACKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STAMPS, J WJR Agent 509 Guisando De Avila, Tampa, FL 33613

President

Name Role Address
STAMPS, James W, Jr. President 509 Guisando De Avila, Tampa, FL 33613

Vice President

Name Role Address
COSCIA, CHRISTOPHER P Vice President 414 LAKE MILLSITE RD., BARTOW, FL 33830
Stamps, James W, III Vice President 6150 Federal Ct, Ft Myers, FL 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 509 Guisando De Avila, Tampa, FL 33613 No data
CHANGE OF MAILING ADDRESS 2016-12-13 414 LAKE MILLSITE RD., BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 414 LAKE MILLSITE RD., BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State