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 |
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 |
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 | - | - |
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 |
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