Entity Name: | JHA OF MAINE, 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: | 25 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F00000004812 |
FEI/EIN Number |
010414531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 EXCHANGE STREET, 3RD FLOOR, PORTLAND, ME, 04101 |
Mail Address: | 120 EXCHANGE STREET, 3RD FLOOR, PORTLAND, ME, 04101 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
KING DREW F | President | 120 EXCHANGE STREET, 3RD FLOOR, PORETLAND, ME, 04101 |
RILEY KEVIN A | Vice President | 120 EXCHANGE STREET, 3RD FLOOR, PORTLAND, ME, 04101 |
TWOROG PAUL | Treasurer | 120 EXCHANGE STREET, 3RD FLOOR, PORTLAND, ME, 04101 |
DAIGLE JENNIFER L | Secretary | 120 EXCHANGE STREET 3RD FLOOR, PORTLAND, ME, 04101 |
PERKINS ANDY | Director | 695 EAST MAIN STREET, STAMFORD, CT, 06904 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-09 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2005-03-03 | JHA OF MAINE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-03-01 |
Reg. Agent Change | 2005-05-09 |
ANNUAL REPORT | 2005-04-13 |
Name Change | 2005-03-03 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State