Search icon

JORDAN MARSH INC. - Florida Company Profile

Company Details

Entity Name: JORDAN MARSH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Nov 1968 (56 years ago)
Date of dissolution: 11 Aug 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2000 (25 years ago)
Document Number: 822102
FEI/EIN Number 136105361

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

Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
Mail Address: C/O FEDERATED CORPORATE SERVICES, INC, 7 WEST 7TH STREET, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMS JOHN R. Secretary 7 WEST 7TH ST., CINCINNATI, OH
SIMS JOHN R. Director 7 WEST 7TH ST., CINCINNATI, OH
GLUECK NEAL J Vice President 7 WEST 7TH ST., CINCINNATI, OH, 45202
ZIERMAIER KLAUS M. Assistant Secretary 7 WEST SEVENTH STREET, CINCINNATI, OH
KAHN HAROLD D. CHD 422 FULTON ST., BROOKLYN, NY
KAHN HAROLD D Chief Executive Officer 151 W 34TH ST, NEW YORK, NY
SIMS JOHN R. Vice President 7 WEST 7TH ST., CINCINNATI, OH
COX, JACK B. Assistant Secretary 7 WEST SEVENTH STREET, CINCINNATI, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-08-11 - -
CHANGE OF MAILING ADDRESS 1998-02-27 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-29 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 -
NAME CHANGE AMENDMENT 1979-10-08 JORDAN MARSH INC. -

Documents

Name Date
Withdrawal 2000-08-11
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13941562 0420600 1977-06-22 777 EAST MERRITT ISLAND CAUSWA, Merritt Island, FL, 32952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1977-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State