Search icon

JAY CAMIRE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JAY CAMIRE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY CAMIRE & COMPANY, 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: 18 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2012 (13 years ago)
Document Number: P99000101312
FEI/EIN Number 650973577

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

Address: 11035 SW 147TH COURT, MIAMI, FL, 33196-3333, US
Mail Address: 11035 SW 147TH COURT, MIAMI, FL, 33196-3333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMIRE GERARD P Manager 11035 SW 147 COURT, MIAMI, FL, 33196
CAMIRE GERARD P Agent 11035 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 11035 SW 147TH COURT, MIAMI, FL 33196-3333 -
CHANGE OF MAILING ADDRESS 2021-03-16 11035 SW 147TH COURT, MIAMI, FL 33196-3333 -
REINSTATEMENT 2012-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 11035 SW 147 CT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State