Search icon

JIMLOR, INC. - Florida Company Profile

Company Details

Entity Name: JIMLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMLOR, 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000087287
FEI/EIN Number 593647607

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

Address: 459 DENTON CT., HEATHROW, FL, 32746
Mail Address: 459 DENTON CT., HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD JAMES L President 459 DENTON CT., HEATHROW, FL, 32746
BARFIELD JAMES L Director 459 DENTON CT., HEATHROW, FL, 32746
BARFIELD LORETTA A Secretary 459 DENTON CT., HEATHROW, FL, 32746
BARFIELD LORETTA A Treasurer 459 DENTON CT., HEATHROW, FL, 32746
BARFIELD LORETTA A Director 459 DENTON CT., HEATHROW, FL, 32746
STURGILL RICHARD N Vice President 485 MOHAVE TERRACE, LAKE MARY, FL, 32746
STURGILL J. SCOTT Vice President 432 STILL FOREST TERRACE, SANFORD, FL, 32771
BARFIELD JAMES L Agent 459 DENTON CT., HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-02-10 BARFIELD, JAMES L -

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State