Entity Name: | JIM BOONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM BOONE, 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: | 03 Apr 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2005 (20 years ago) |
Document Number: | P98000031608 |
FEI/EIN Number |
59-2811493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Melrose Ave, Winter Park, FL, 32789, US |
Mail Address: | 700 Melrose Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE JIM | President | 700 Melrose Ave, Winter Park, FL, 32789 |
Boone Jim | Agent | 700 Melrose Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 700 Melrose Ave, Unit #E21, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 700 Melrose Ave, Unit #E21, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 700 Melrose Ave, Unit #E21, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Boone, Jim | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State