Entity Name: | JIMMY'Z SURF CO., INC. |
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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 01 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2011 (14 years ago) |
Document Number: | F05000003031 |
FEI/EIN Number |
202250461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ, 07470 |
Mail Address: | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ, 07470 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GEIGER JULIAN | Chief Executive Officer | 112 WEST 34TH STREET, 22ND FLOOR, NEW YORK, NY, 10120 |
MEADS MINDY | President | 112 WEST 34TH STREET, 22ND FLOOR, NEW YORK, NY, 10120 |
SLEZAK EDWARD M | Secretary | 112 WEST 34TH STREET, 22ND FLOOR, NEW YORK, NY, 10120 |
CUNNINGHAM MICHAEL | Chief Financial Officer | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ, 07470 |
CUNNINGHAM MICHAEL | Vice President | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ, 07470 |
JOHNSON TOM | Chief Operating Officer | 112 WEST 34TH STREET, 22ND FLOOR, NEW, NY, 10120 |
JOHNSON TOM | Vice President | 112 WEST 34TH STREET, 22ND FLOOR, NEW, NY, 10120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-01 | - | FILED ON INACTIVE CORP |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ 07470 | - |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 201 WILLOWBROOK BLVD., 8TH FLOOR, WAYNE, NJ 07470 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-04-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-08-08 |
Reg. Agent Change | 2006-06-16 |
Foreign Profit | 2005-05-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State