Entity Name: | J. JILL GIFT CARD SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Aug 2011 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Sep 2015 (9 years ago) |
Document Number: | P11000073453 |
FEI/EIN Number | 453037323 |
Address: | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
Mail Address: | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROLFE ANDREW | Director | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
RAHAMIM MICHAEL | Director | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
ECK MICHAEL | Director | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
RECHT MICHAEL | Director | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
SCULLY JAMES | Director | 4 BATTERYMARCH PARK, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
Athanasia Lisa | Officer | 100 Birch Pond Dr., Tilton, NH, 03276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2015-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-11 |
Amended and Restated Articles | 2015-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State