Search icon

JIM HOSKINS, INC.

Company Details

Entity Name: JIM HOSKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000077960
FEI/EIN Number 65-0871007
Address: 5101 EASTCHESTER DRIVE, SARASOTA, FL 34234
Mail Address: 5110 BRYWILL CIRCLE, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MEYER, CARL S Agent 5110 BRYWILL CIRCLE, SARASOTA, FL 34234

President

Name Role Address
HOSKINS, JIM President 5110 BRYWILL CIRCLE, SARASOTA, FL 34234

Director

Name Role Address
HOSKINS, JIM Director 5110 BRYWILL CIRCLE, SARASOTA, FL 34234
MEYER, CARL S Director 5110 BRYWILL CIRCLE, SARASOTA,, FL 34234

Secretary

Name Role Address
MEYER, CARL S Secretary 5110 BRYWILL CIRCLE, SARASOTA,, FL 34234

Treasurer

Name Role Address
MEYER, CARL S Treasurer 5110 BRYWILL CIRCLE, SARASOTA,, FL 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 5101 EASTCHESTER DRIVE, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2012-04-22 5101 EASTCHESTER DRIVE, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 5110 BRYWILL CIRCLE, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 MEYER, CARL S No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State