Search icon

JURY HILLS CORPORATION - Florida Company Profile

Company Details

Entity Name: JURY HILLS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 May 1987 (38 years ago)
Date of dissolution: 09 Mar 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 1999 (26 years ago)
Document Number: P14462
FEI/EIN Number 232462618

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

Address: 5701 S. GREENWICH ROAD, DERBY, KS, 67037, US
Mail Address: 5701 S. GREENWICH ROAD, DERBY, KS, 67037, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KELLY LORETTA Director 5701 S. GREENWICH RD., DERBY, KS, 67037
HANRAHAN KELLY Secretary 11021 E. 55TH ST., SO., DERBY, KS, 67037
HANRAHAN KELLY Treasurer 11021 E. 55TH ST., SO., DERBY, KS, 67037
BROWN, ROBERT J. Director 5701 S. GREENWICH RD., DERBY, KS, 67037
BROWN, ROBERT J. President 5701 S. GREENWICH RD., DERBY, KS, 67037

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-03-09 - -
CHANGE OF MAILING ADDRESS 1999-02-09 5701 S. GREENWICH ROAD, DERBY, KS 67037 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-09 5701 S. GREENWICH ROAD, DERBY, KS 67037 -
REINSTATEMENT 1998-01-15 - -
NAME CHANGE AMENDMENT 1998-01-15 JURASSIC HILLS CORPORATION -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1987-07-06 PROTECT SERVICES INDUSTRIES, INC. -

Documents

Name Date
Withdrawal 1999-03-09
REINSTATEMENT 1998-01-15
Name Change 1998-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State