Search icon

JIMIMI INVESTMENTS, INC.

Company Details

Entity Name: JIMIMI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 30 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P98000106154
FEI/EIN Number 593560144
Address: 352 TINSLEY RD., FLORAHOME, FL, 32140
Mail Address: 352 TINSLEY RD., FLORAHOME, FL, 32140
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS JAMES W Agent 352 TINSLEY RD., FLORAHOME, FL, 32140

President

Name Role Address
COLLINS JAMES W President 352 TINSLEY ROAD, FLORAHOME, FL, 32140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08235900231 GREEN TEXTILE TECHNOLOGIES EXPIRED 2008-08-22 2013-12-31 No data 352 TINSLEY ROAD, FLORAHOME, FL, 32140
G08135900172 JIM COLLINS INTERNATIONAL EXPIRED 2008-05-14 2013-12-31 No data 352 TINSLEY ROAD, FLORAHOME, FL, 32140
G99082900095 JIM COLLINS INTERNATIONAL EXPIRED 1999-03-23 2004-12-31 No data 352 TINSLEY ROAD, FLORAHOME, FL, 32140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-18 COLLINS, JAMES W No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 352 TINSLEY RD., FLORAHOME, FL 32140 No data
CHANGE OF MAILING ADDRESS 2005-09-19 352 TINSLEY RD., FLORAHOME, FL 32140 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 352 TINSLEY RD., FLORAHOME, FL 32140 No data

Documents

Name Date
Voluntary Dissolution 2009-04-30
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-18
Reg. Agent Change 2005-09-19
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-07-17
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State