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 |
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 |
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 | - |
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