Search icon

CARL JAMES, INC

Company Details

Entity Name: CARL JAMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P99000045718
FEI/EIN Number 593559500
Address: 2511 W Swann Ave, TAMPA, FL, 33609, US
Mail Address: 4405 W Sam Allen Rd, Plant City, FL, 33565, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES CARL Agent 4405 W. Sam Allen Rd, Plant City, FL, 33565

President

Name Role Address
JAMES CARL President 4405 W Sam Allen Rd, Plant City, FL, 33565

Director

Name Role Address
JAMES CARL Director 4405 W Sam Allen Rd, Plant City, FL, 33565
JAMES JENNIFER Director 4405 W Sam Allen Rd, Plant City, FL, 33565

Treasurer

Name Role Address
JAMES CARL Treasurer 4405 W Sam Allen Rd, Plant City, FL, 33565

Vice President

Name Role Address
JAMES JENNIFER Vice President 4405 W Sam Allen Rd, Plant City, FL, 33565

Secretary

Name Role Address
JAMES JENNIFER Secretary 4405 W Sam Allen Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 2511 W Swann Ave, 6, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 4405 W. Sam Allen Rd, Plant City, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2511 W Swann Ave, 6, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2015-03-20 CARL JAMES, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
Name Change 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State