Search icon

JIM TECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JIM TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM TECH SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Nov 2002 (22 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: P02000119703
FEI/EIN Number 043721752

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 305 LAUREL COVE WAY, WINTER HAVEN, FL, 33884, US
Mail Address: PO BOX 226797, MIAMI, FL, 33222, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MANUEL A President 6991 NW 82ND AVE SUITE 15, MIAMI, FL, 33166
JIMENEZ MANUEL A Director 6991 NW 82ND AVE SUITE 15, MIAMI, FL, 33166
JIMENEZ MANUEL A Agent 6991 NW 82ND AVE SUITE 15, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900370 SUPERIOR AIRPORT SYSTEM EXPIRED 2009-02-24 2014-12-31 - 4080 SW 84 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 305 LAUREL COVE WAY, WINTER HAVEN, FL 33884 -
VOLUNTARY DISSOLUTION 2021-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-12-22 - -
CHANGE OF MAILING ADDRESS 2009-12-22 305 LAUREL COVE WAY, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 6991 NW 82ND AVE SUITE 15, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000500288 ACTIVE 1000000834067 DADE 2019-07-22 2029-07-24 $ 759.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State