Entity Name: | JIMLAR CORPORATION |
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: | 22 Oct 2003 (21 years ago) |
Branch of: | JIMLAR CORPORATION, NEW YORK (Company Number 151735) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F03000005228 |
FEI/EIN Number |
132518380
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Darling Richard | Chief Executive Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Ventricelli Ronald | Chief Operating Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
CALDWELL MARK | Chief Financial Officer | 4620 Grandover Parkway, Greensboro, NC, 27407 |
Smits Robert K | Secretary | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-18 | 350 Fifth Avenue 10th Floor, New York, NY 10118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 350 Fifth Avenue 10th Floor, New York, NY 10118 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State