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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JIM CODY, INC., MISSISSIPPI | 716380 | MISSISSIPPI |
Headquarter of | JIM CODY, INC., ALABAMA | 000-908-302 | ALABAMA |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14035968 | 0420600 | 1981-10-22 | 7020 NORTH 30TH STREET, Tampa, FL, 33680 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-07-15 |
Case Closed | 1984-03-10 |
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