Entity Name: | JEFFREY T. JAMES - LICENSED REAL ESTATE BROKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY T. JAMES - LICENSED REAL ESTATE BROKER, 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 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2004 (21 years ago) |
Document Number: | S46928 |
FEI/EIN Number |
593063373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 143RD STREET N, SEMINOLE, FL, 33776 |
Mail Address: | 8900 143RD STREET N, SEMINOLE, FL, 33776 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JEFFREY T | President | 8900 143RD ST N, SEMINOLE, FL, 33776 |
JAMES LYNNE R | Secretary | 8900 143RD ST N, SEMINOLE, FL, 33776 |
JAMES JEFFREY T | Agent | 8900 143RD STREET N, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 8900 143RD ST, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2025-01-11 | 8900 143RD ST, SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 8900 143RD ST, SEMINOLE, FL 33776 | - |
REINSTATEMENT | 2004-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-09 | JAMES, JEFFREY T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State