Search icon

JIM'S FRIED CHICKEN, INC.

Company Details

Entity Name: JIM'S FRIED CHICKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 531148
FEI/EIN Number 59-1739032
Address: 1518 GARY ST, JACKSONVILLE, FL 32207
Mail Address: 1518 GARY ST, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, MARK TSR Agent 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224

Director

Name Role Address
DIXON, JAMES E. Director 6455 BAHAIA RD., GREEN COVE SPGS., FL
DIXON, MARK TSR Director 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224
DIXON, SHARON L Director 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224

Vice President

Name Role Address
DIXON, MARK TSR Vice President 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224

Secretary

Name Role Address
DIXON, SHARON L Secretary 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224

President

Name Role Address
DIXON, JAMES E. President 6455 BAHAIA RD., GREEN COVE SPGS., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-08 DIXON, MARK TSR No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 12371 BLUESTREAM DR, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 1518 GARY ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1995-03-21 1518 GARY ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-10-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-05-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State