Search icon

JAIME PROPERTY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JAIME PROPERTY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME PROPERTY DEVELOPMENT, 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: 24 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000073798
FEI/EIN Number 593530725

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

Address: 1904-B W. MLK BLVD., TAMPA, FL, 33607
Mail Address: 1904-B W. MLK BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES JAIME President 1904 - B W. MLK BLVD., TAMPA, FL, 33607
NIEVES BIANKA Secretary 1904 - B W. MLK BLVD., TAMPA, FL, 33607
NIEVES JAIME L Agent 1904-B W. MLK BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-02 1904-B W. MLK BLVD., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-09-02 NIEVES, JAIME L -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 1904-B W. MLK BLVD, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-24 1904-B W. MLK BLVD., TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000720733 LAPSED 12-CA-013058 13TH JUD CIR HILLSBOROUGH CTY 2012-10-18 2017-10-25 $49,453.05 JEFFREY P. ANDERSON, P.O. BOX 1836, TAMPA, FL 33601
J09000170893 ACTIVE 1000000097075 018927 001171 2008-10-23 2029-01-22 $ 441.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000406644 TERMINATED 1000000097075 018927 001171 2008-10-23 2029-01-28 $ 441.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000386692 TERMINATED 0000486215 11926 01744 2002-09-12 2007-09-26 $ 789.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-06
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-14
REINSTATEMENT 2002-12-18
ANNUAL REPORT 2001-10-19
ANNUAL REPORT 2000-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State