Entity Name: | JILLIAN'S, INC. |
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: | 23 Aug 1991 (34 years ago) |
Date of dissolution: | 20 Nov 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Nov 2003 (21 years ago) |
Document Number: | P35209 |
FEI/EIN Number |
650186224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY, 40207, US |
Mail Address: | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY, 40207, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEVENS GREGORY | Assistant Secretary | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY, 40207 |
SMITH DANIEL M | President | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY, 40207 |
SMITH DANIEL M | Chief Operating Officer | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY, 40207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-14 | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY 40207 | - |
CHANGE OF MAILING ADDRESS | 2002-05-14 | 4500 BOWLING BLVD., STE 200, LOUISVILLE, KY 40207 | - |
NAME CHANGE AMENDMENT | 1991-11-13 | JILLIAN'S, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-11-20 |
ANNUAL REPORT | 2003-08-22 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State