Search icon

JIMICON INC

Company Details

Entity Name: JIMICON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P10000018971
FEI/EIN Number 272103232
Address: 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332, US
Mail Address: 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS BERTA M Agent 20216 SW 54 PLACE, SW RANCHES, FL, 33332

President

Name Role Address
CONTRERAS BERTA M President 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332

Secretary

Name Role Address
CONTRERAS BERTA M Secretary 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332
Soler Sophia L Secretary 20216 SW 54TH PLACE, Southwest Ranches, FL, 33332

Director

Name Role Address
CONTRERAS BERTA M Director 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332

Vice President

Name Role Address
CONTRERAS JIMMY Vice President 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132197 GROUND EXPRESS ACTIVE 2021-10-01 2026-12-31 No data 20216 SW 54TH PLACE, SW RANCHES, FL, 33332
G15000008698 LONE WOLF AUTO BROKERS ACTIVE 2015-01-25 2025-12-31 No data 20216 SW 54 PLACE, SW RANCHES, FL, 33332
G10000028879 MIDAS LAUDERHILL EXPIRED 2010-03-31 2015-12-31 No data 7527 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2024-02-06 20216 SOUTHWEST 54TH PLACE, Southwest Ranches, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 CONTRERAS, BERTA M No data
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 20216 SW 54 PLACE, SW RANCHES, FL 33332 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State