Search icon

JIM THRIFT, INC. - Florida Company Profile

Company Details

Entity Name: JIM THRIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM THRIFT, INC. 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: 29 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000048087
FEI/EIN Number 593454720

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

Address: 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL, 32669
Mail Address: 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JED D President 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL, 32669
MITCHELL DANA S Vice President 7195 SW 135 LANE, ARCHER, FL, 32618
MORGAN EVELYN H Secretary 8589 SE 73 LANE, NEWBERRY, FL, 32618
MITCHELL JED D Agent 19913 WEST NEWBERRY ROAD, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2004-12-10 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2004-12-10 MITCHELL, JED D -
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 19913 WEST NEWBERRY ROAD, SUITE B, NEWBERRY, FL 32669 -
CANCEL ADM DISS/REV 2004-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000323942 LAPSED 07-817-CC COUNTY MARION 2007-10-04 2012-10-04 $18.974.37 DONNIE E SLONE, JR., 4747SW 60TH AVE, OCALA, FL 34474
J06000265004 LAPSED 06-CC-8439 ORANGE 2006-11-14 2011-11-15 $7470.26 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-05-18
REINSTATEMENT 2006-10-03
REINSTATEMENT 2005-10-07
REINSTATEMENT 2004-12-10
Off/Dir Resignation 2004-06-14
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State