JIMADA, INC. - Florida Company Profile

Entity Name: | JIMADA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 1980 (45 years ago) |
Date of dissolution: | 09 Nov 1990 (35 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (35 years ago) |
Document Number: | F08347 |
FEI/EIN Number | 591976956 |
Address: | 680 NW 127 ST., N. MIAMI, FL, 33161 |
Mail Address: | 680 NW 127 ST., N. MIAMI, FL, 33161 |
ZIP code: | 33161 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGAN,WILLIAM P. | President | 10399 STONEBRIDGE BLVD., BOCA RATON, FL |
EGAN, JAMES P. | Vice President | 14020 OAK RIDGE DR., DAVIE, FL |
EGAN, PATRICIA | Secretary | 10399 STONEBRIDGE BLVD., BOCA RATON, FL |
EGAN, PATRICIA | Treasurer | 10399 STONEBRIDGE BLVD., BOCA RATON, FL |
TRYSON, MICHAEL J. | Director | 328 MINORCA AVE., CORAL GABLES, FL |
SWEAT, BARBARA | Director | 328 MINORCA AVE., CORAL GABLES, FL |
DIAZ, IBIS | Director | 328 MINORCA AVE., CORAL GABLES, FL |
EINSMAN, MICHELE | Agent | 680 NE 127TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-07-21 | EINSMAN, MICHELE | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-21 | 680 NE 127TH STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-15 | 680 NW 127 ST., N. MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 1988-07-15 | 680 NW 127 ST., N. MIAMI, FL 33161 | - |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State