Entity Name: | JACK HENRY & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | F01000003480 |
FEI/EIN Number |
431128385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 663 W. HIGHWAY 60, MONETT, MO, 65708 |
Mail Address: | 663 W. HIGHWAY 60, MONETT, MO, 65708 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CARSLEY MIMI L | Treasurer | 663 W HIGHWAY 60, MONETT, MO, 65708 |
Flanigan Matthew | Director | 663 W Hwy 60, Monett, MO, 65708 |
Miyashiro Shruti | Director | 663 W Hwy 60, Monett, MO, 65708 |
Wilson Tom | Director | 663 W Hwy 60, Monett, MO, 65708 |
Fiegel Jacqueline R | Director | 663 W Hwy 60, Monett, MO, 65708 |
Adelson Gregory R | President | 663 W HIGHWAY 60, MONETT, MO, 65708 |
CARSLEY MIMI L | Chief Financial Officer | 663 W HIGHWAY 60, MONETT, MO, 65708 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-07-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000215339 |
REGISTERED AGENT NAME CHANGED | 2012-11-16 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 663 W. HIGHWAY 60, MONETT, MO 65708 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 663 W. HIGHWAY 60, MONETT, MO 65708 | - |
REINSTATEMENT | 2008-05-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
Merger | 2021-07-06 |
ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State