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 |
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 |
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. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13941562 | 0420600 | 1977-06-22 | 777 EAST MERRITT ISLAND CAUSWA, Merritt Island, FL, 32952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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