Entity Name: | JD MACK INTERNATIONAL CORP. |
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: | 03 Nov 1998 (26 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | F98000006085 |
FEI/EIN Number |
020257849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 NORTH MAIN ST., NEWPORT, NH, 03773 |
Mail Address: | PO BOX 48, NEWPORT, NH, 03773, 00 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
WHIPPLE CARY G | Chairman | NORTH MAIN ST., NEWPORT, NH, 03773 |
WHIPPLE CARY G | President | NORTH MAIN ST., NEWPORT, NH, 03773 |
WHIPPLE CARY G | Treasurer | NORTH MAIN ST., NEWPORT, NH, 03773 |
WHIPPLE LORETTA | Chairman | NORTH MAIN ST., NEWPORT, NH, 03773 |
WHIPPLE LORETTA | Vice President | NORTH MAIN ST., NEWPORT, NH, 03773 |
MARTELL CHRISTINE W | Director | NORTH MAIN ST., NEWPORT, NH, 03773 |
MARTELL CHRISTINE W | Secretary | NORTH MAIN ST., NEWPORT, NH, 03773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 250 NORTH MAIN ST., NEWPORT, NH 03773 | - |
REGISTERED AGENT CHANGED | 2024-12-18 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2015-06-18 | - | - |
AMENDMENT | 2015-06-18 | - | RESOLUTION ADDING ALTERNATE NAME - REINSTATEMENT FILED 06/18/2015 - NAME NO LONGER AVAILABLE IN FLORIDA |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-08 | 250 NORTH MAIN ST., NEWPORT, NH 03773 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-18 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State