Search icon

JIMMY'S JAVA INC.

Company Details

Entity Name: JIMMY'S JAVA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P14000009235
FEI/EIN Number 46-4656361
Address: 2534 NE 9th Ave, Unit #5, Cape Coral, FL, 33909, US
Mail Address: 2534 NE 9th Ave, Unit #5, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Schillreff James G Agent 2534 NE 9th Ave, Cape Coral, FL, 33909

Chief Executive Officer

Name Role Address
Schillreff James G Chief Executive Officer 2534 NE 9th Ave, Cape Coral, FL, 33909

President

Name Role Address
KERNS RICHARD ALLAN President 1620 SW 44TH TER, CAPE CORAL, FL, 33914

Director

Name Role Address
KERNS RICHARD ALLAN Director 1620 SW 44TH TER, CAPE CORAL, FL, 33914

Vice President

Name Role Address
Kerns KAY Vice President 1620 SW 44TH TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017692 COFFEE EUPHORIA EXPIRED 2015-02-18 2020-12-31 No data 1417 SE 3RD STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 Schillreff, James G No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2534 NE 9th Ave, Unit #5, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2534 NE 9th Ave, Unit #5, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2534 NE 9th Ave, Unit #5, Cape Coral, FL 33909 No data
AMENDMENT 2014-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000652329 TERMINATED 1000000841801 LEE 2019-09-23 2039-10-02 $ 5,087.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000348692 TERMINATED 1000000711667 LEE 2016-05-16 2036-06-01 $ 5,707.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State