Search icon

JIM'S GOLD MINE, INC.

Company Details

Entity Name: JIM'S GOLD MINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1994 (30 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P94000080944
FEI/EIN Number 59-3300229
Address: 303 W. MAIN STREET, APOPKA, FL 32712
Mail Address: 303 W. MAIN STREET, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEYLER, JAMES EDWARD Agent 1578 STORMWAY COURT, APOPKA, FL 32712

President

Name Role Address
SEYLER, JAMES EDWARD President 1578 STORMWAY COURT, APOPKA, FL 32712

Director

Name Role Address
SEYLER, JAMES EDWARD Director 1578 STORMWAY COURT, APOPKA, FL 32712
SEYLER, CYNTHIA D Director 1578 STORMWAY COURT, APOPKA, FL 32712

Secretary

Name Role Address
SEYLER, CYNTHIA D Secretary 1578 STORMWAY COURT, APOPKA, FL 32712

Treasurer

Name Role Address
SEYLER, CYNTHIA D Treasurer 1578 STORMWAY COURT, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-05 303 W. MAIN STREET, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2009-06-05 303 W. MAIN STREET, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-23
Dom/For AR 2009-06-05
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State