Search icon

JEFFREY T. JAMES - LICENSED REAL ESTATE BROKER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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