Search icon

JIM BURTON MHS, INC. - Florida Company Profile

Company Details

Entity Name: JIM BURTON MHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM BURTON MHS, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000135072
FEI/EIN Number 200407847

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

Address: 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
Mail Address: 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON JAMES R President 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
BURTON JAMES R Secretary 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
BURTON JAMES R Director 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
BURTON MERLENE Vice President 10220 U.S. HIGHWAY 98, DADE CITY, FL, 33525
NEWLON SERVICES PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-22 NEWLON SERVICES PA -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 12620 CURLEY ROAD, SUITE 103, SAN ANTONIO, FL 33576 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State