Search icon

JIMLAR CORPORATION

Branch

Company Details

Entity Name: JIMLAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2003 (21 years ago)
Branch of: JIMLAR CORPORATION, NEW YORK (Company Number 151735)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F03000005228
FEI/EIN Number 132518380
Address: 350 Fifth Avenue 10th Floor, New York, NY, 10118, US
Mail Address: 4620 Grandover Parkway, Greensboro, NC, 27407, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Darling Richard Chief Executive Officer 350 Fifth Avenue 10th Floor, New York, NY, 10118

Secretary

Name Role Address
Smits Robert K Secretary 350 Fifth Avenue 10th Floor, New York, NY, 10118

Chief Operating Officer

Name Role Address
Ventricelli Ronald Chief Operating Officer 350 Fifth Avenue 10th Floor, New York, NY, 10118

Chief Financial Officer

Name Role Address
CALDWELL MARK Chief Financial Officer 4620 Grandover Parkway, Greensboro, NC, 27407

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-18 350 Fifth Avenue 10th Floor, New York, NY 10118 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 350 Fifth Avenue 10th Floor, New York, NY 10118 No data
REGISTERED AGENT NAME CHANGED 2016-12-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000851551 ACTIVE 1000000444306 LEON 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000751066 ACTIVE 1000000475505 LEON 2013-04-11 2033-04-17 $ 7,498.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000230384 ACTIVE 1000000324477 LEON 2013-01-22 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2016-12-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State