Search icon

JIM FURR & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JIM FURR & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM FURR & ASSOCIATES, 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: 15 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000062511
FEI/EIN Number 593519563

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

Address: 17 S PALAFOX PL, STE 386, PENSACOLA, FL, 32502
Mail Address: 17 S PALAFOX PL, STE 386, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURR JAMES C President 3285 NIGHTTHAWK LANE, PENSACOLA, FL, 32506
FURR JAMES C Director 3285 NIGHTTHAWK LANE, PENSACOLA, FL, 32506
ROBERTS JANE Treasurer 3285 NIGHTHAWK LANE, PENSACOLA, FL, 32506
ROBERTS JANE Director 3285 NIGHTHAWK LANE, PENSACOLA, FL, 32506
FURR KELLY Vice President 424 ETOWAH VALLEY WAY, WOODSTOCK, GA, 30189
FURR KELLY Director 424 ETOWAH VALLEY WAY, WOODSTOCK, GA, 30189
C\O SCOTT SANDFORT Agent BASS AND SANDFORT ACCOUNTANTS, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 17 S PALAFOX PL, STE 386, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-01-21 17 S PALAFOX PL, STE 386, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2003-04-07 C\O SCOTT SANDFORT -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 BASS AND SANDFORT ACCOUNTANTS, 1301 WEST GARDEN STREET, PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000538682 LAPSED 2015-CA-000009 CIRCUIT CIV - ESCAMBIA COUNTY 2015-04-16 2020-05-04 $170,301.93 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State