Search icon

JACK HENRY & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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