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 |
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 |
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 | - |
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 |
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