Search icon

JIMENEZ ENTERPRISE SERVICES, INC

Company Details

Entity Name: JIMENEZ ENTERPRISE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2006 (19 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P06000039606
FEI/EIN Number 204535620
Address: 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246, US
Mail Address: 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ PAMELA J Agent 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246

President

Name Role Address
JIMENEZ PAMELA J President 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246
JIMENEZ SELVIN M President 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246

Director

Name Role Address
JIMENEZ PAMELA J Director 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
JIMENEZ SELVIN M Vice President 1673 hawkins cove dr e, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1673 hawkins cove dr e, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2013-03-05 1673 hawkins cove dr e, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1673 hawkins cove dr e, JACKSONVILLE, FL 32246 No data
NAME CHANGE AMENDMENT 2007-06-25 JIMENEZ ENTERPRISE SERVICES, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State