Search icon

JIM CODY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JIM CODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM CODY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1967 (58 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 322431
FEI/EIN Number 591174460

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

Address: 5301 E DIANE ST, TAMPA, FL, 33610, US
Mail Address: PO BOX 31099, TAMPA, FL, 33680-0199, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JIM CODY, INC., MISSISSIPPI 716380 MISSISSIPPI
Headquarter of JIM CODY, INC., ALABAMA 000-908-302 ALABAMA

Key Officers & Management

Name Role Address
MATHES, WILLIAM E Director 13511 GIBBONS PASS, TAMPA, FL
CODY, CATHERINE D Secretary 13915 SHADY SHORES, TAMPA, FL, 33613
MATHES, WILLIAM E Vice President 13511 GIBBONS PASS, TAMPA, FL
CODY, CATHERINE D Director 13915 SHADY SHORES, TAMPA, FL, 33613
CODY SUSAN President 13915 SHADY SHORES, TAMPA, FL, 33613
CODY SUSAN Director 13915 SHADY SHORES, TAMPA, FL, 33613
BISSONNETTE PIERCE Vice President 11518 BALD EAGLE ST, TAMPA, FL, 33625
BISSONNETTE PIERCE Director 11518 BALD EAGLE ST, TAMPA, FL, 33625
MATHES CATHY Vice President 13511 GIBBONS PASS, TAMPA, FL
MATHES CATHY Director 13511 GIBBONS PASS, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 13915 SHADY SHORES DRIVE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 5301 E DIANE ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2002-02-21 5301 E DIANE ST, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1997-04-21 CODY, SUSAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000028131 LAPSED 04-SC-10252 ORANGE COUNTY COURT 2005-02-17 2010-03-02 $3,306.13 DADE PAPER & BAG CO., 6918 PRESIDENTS DRIVE, ORLANDO, FLORIDA 32809

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-21
REG. AGENT CHANGE 1996-12-23
ANNUAL REPORT 1996-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14035968 0420600 1981-10-22 7020 NORTH 30TH STREET, Tampa, FL, 33680
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-22
Case Closed 1981-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-10-26
Abatement Due Date 1981-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-10-26
Abatement Due Date 1981-11-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-10-26
Abatement Due Date 1981-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-10-26
Abatement Due Date 1981-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1981-10-26
Abatement Due Date 1981-11-13
Nr Instances 4
13968748 0420600 1980-07-15 7020 N 30TH ST, Tampa, FL, 33680
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1984-03-10
14018295 0420600 1979-02-22 7020 N 30 ST, Tampa, FL, 33680
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-22
Case Closed 1979-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1979-02-23
Abatement Due Date 1979-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-02-23
Abatement Due Date 1979-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-02-23
Abatement Due Date 1979-03-07
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State