Entity Name: | JIM WIRTZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM WIRTZ 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: | 02 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P97000058690 |
FEI/EIN Number |
593457484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 WINDING PATH DRIVE, PONTE VEDRA, FL, 32081 |
Mail Address: | 58 WINDING PATH DR, PONTE VEDRA, FL, 32081 |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIRTZ JAMES H | Agent | 58 WINDING PATH DRIVE, PONTE VEDRA, FL, 32004 |
WIRTZ JAMES H | President | 58 WINDING PATH DR, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 58 WINDING PATH DRIVE, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 58 WINDING PATH DRIVE, PONTE VEDRA, FL 32004 | - |
AMENDMENT | 2008-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-14 | 58 WINDING PATH DRIVE, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-14 | WIRTZ, JAMES H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State