Entity Name: | JIM-MAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM-MAR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Sep 1994 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000070109 |
FEI/EIN Number |
593267586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 TOM HILL SR BLVD, MACON, GA, 31210 |
Mail Address: | CYNTHIA H ROGERS, 3801 CROWN PT RD #1113, JACKSONVILLE, FL, 32257 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CYNTHIA M | Agent | 3801 CROWN POINT RD, JACKSONVILLE, FL, 32257 |
ROGERS JIMMY C | President | 5046 COLUMBIA RD, GROVETOWN, GA, 30813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 474 TOM HILL SR BLVD, MACON, GA 31210 | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 474 TOM HILL SR BLVD, MACON, GA 31210 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-10 | ROGERS, CYNTHIA M | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-10 | 3801 CROWN POINT RD, CONDO #1113, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State