Search icon

JHA OF MAINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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