Entity Name: | JSM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JSM PROPERTIES, 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: | 29 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2001 (23 years ago) |
Document Number: | P99000030147 |
FEI/EIN Number |
593583112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 SANTA ROSA AVE, IMMOKALEE, FL, 34142, US |
Mail Address: | P.O. BOX 5237, IMMOKALEE, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS JEFFERY S | President | P.O. BOX 5237, IMMOKALEE, FL, 34143 |
MAYS JEFFERY S | Director | P.O. BOX 5237, IMMOKALEE, FL, 34143 |
MAYS JEFFERY S | Agent | 1201 SANTA ROSA AVE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-08-07 | MAYS, JEFFERY S | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-13 | 1201 SANTA ROSA AVE, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-13 | 1201 SANTA ROSA AVE, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 1201 SANTA ROSA AVE, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2001-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State