Entity Name: | JLM TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLM TAMPA, 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: | 27 Mar 1991 (34 years ago) |
Document Number: | S41391 |
FEI/EIN Number |
593067412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US |
Mail Address: | 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JLM TAMPA, INC., MISSISSIPPI | 691970 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
MONTS DE OCA, JERRY | President | 19175 N DALE MABRY HWY, LUTZ, FL, 33548 |
MONTS DE OCA, JERRY | Agent | 19175 N DALE MABRY HWY, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 19175 N DALE MABRY HWY, LUTZ, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 19175 N DALE MABRY HWY, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 19175 N DALE MABRY HWY, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | MONTS DE OCA, JERRY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000364540 | TERMINATED | 1000000272577 | HILLSBOROU | 2012-04-24 | 2032-05-02 | $ 547.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State