Entity Name: | KA-JIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 1995 (29 years ago) |
Document Number: | 340847 |
FEI/EIN Number | 59-1233098 |
Address: | 632 DECATUR AVE., BROOKSVILLE, FL 34601 |
Mail Address: | PO BOX 1146, BROOKSVILLE, FL 34605 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kimbrough, James H., Jr. | Agent | 632 Decatur Ave., Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Kimbrough, James H., Jr. | Secretary | P.O. Box 1146, Brooksville, FL 34605 |
Name | Role | Address |
---|---|---|
Parker, Katherine K. | Vice President | 130 Corrider Road, Unit 183 Ponte Vedra Beach, FL 32004 |
Name | Role | Address |
---|---|---|
Kimbrough, James H., Sr. | President | PO BOX 1146, BROOKSVILLE, FL 34605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Kimbrough, James H., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 632 Decatur Ave., Brooksville, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 632 DECATUR AVE., BROOKSVILLE, FL 34601 | No data |
REINSTATEMENT | 1995-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-09-26 | 632 DECATUR AVE., BROOKSVILLE, FL 34601 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
NAME CHANGE AMENDMENT | 1987-06-30 | KA-JIM, INC. | No data |
REINSTATEMENT | 1987-06-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State