Entity Name: | SMITHGROUP JJR, 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: | 21 Apr 1981 (44 years ago) |
Date of dissolution: | 10 Jun 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2003 (22 years ago) |
Document Number: | 848900 |
FEI/EIN Number |
381691755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 MILLER AVENUE, ANN ARBOR, MI, 48104 |
Mail Address: | 110 MILLER AVENUE, ANN ARBOR, MI, 48104 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MITCHELL, DEBRA | Vice President | 30 WEST MONROE, SUITE 1010, CHICAGO, IL, 53703 |
MITCHELL, DEBRA | Director | 30 WEST MONROE, SUITE 1010, CHICAGO, IL, 53703 |
KLANCNIK, FRED A. | President | 625 WILLIAMSON STREET, MADISON, WI, 53703 |
KLANCNIK, FRED A. | Director | 625 WILLIAMSON STREET, MADISON, WI, 53703 |
KING DAVID | Director | 1825 EYE STREET NW, SUITE 250, WASHINGTON, DC, 20006 |
MROZ THOMAS L | Vice President | 110 MILLER, ANN ARBOR, MI, 48104 |
MROZ THOMAS L | Secretary | 110 MILLER, ANN ARBOR, MI, 48104 |
MROZ THOMAS L | Treasurer | 110 MILLER, ANN ARBOR, MI, 48104 |
MROZ THOMAS L | Director | 110 MILLER, ANN ARBOR, MI, 48104 |
BYMA HENRY L | Vice President | 110 MILLER AVENUE, ANN ARBOR, MI, 48104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-06-10 | - | - |
NAME CHANGE AMENDMENT | 2000-05-15 | SMITHGROUP JJR, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-02 | 110 MILLER AVENUE, ANN ARBOR, MI 48104 | - |
CHANGE OF MAILING ADDRESS | 1991-07-02 | 110 MILLER AVENUE, ANN ARBOR, MI 48104 | - |
Name | Date |
---|---|
Withdrawal | 2003-06-10 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-07-11 |
ANNUAL REPORT | 2000-07-19 |
Name Change | 2000-05-15 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-05-16 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State