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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Darling Richard | Chief Executive Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Smits Robert K | Secretary | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Ventricelli Ronald | Chief Operating Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
CALDWELL MARK | Chief Financial Officer | 4620 Grandover Parkway, Greensboro, NC, 27407 |
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 |
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 |
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