Entity Name: | JUMPMIND, 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: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 30 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | F13000002724 |
FEI/EIN Number |
262468078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 REGENT STREET, SUITE R, COLUMBUS, OH, 43219, US |
Mail Address: | 4100 REGENT STREET, SUITE R, COLUMBUS, OH, 43219, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WILMER GREG | President | 4100 REGENT STREET, COLUMBUS, OH, 43219 |
HENSON CHRIS | Vice President | 4100 REGENT STREET, COLUMBUS, OH, 43219 |
LONG ERIC | Vice President | 4100 REGENT STREET, COLUMBUS, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 4100 REGENT STREET, SUITE R, COLUMBUS, OH 43219 | - |
REGISTERED AGENT CHANGED | 2021-03-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 4100 REGENT STREET, SUITE R, COLUMBUS, OH 43219 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
Foreign Profit | 2013-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State