Search icon

JIMLOR, INC.

Company Details

Entity Name: JIMLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1999 (25 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: P99000087287
FEI/EIN Number 593647607
Address: 459 DENTON CT., HEATHROW, FL, 32746
Mail Address: 459 DENTON CT., HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BARFIELD JAMES L Agent 459 DENTON CT., HEATHROW, FL, 32746

President

Name Role Address
BARFIELD JAMES L President 459 DENTON CT., HEATHROW, FL, 32746

Director

Name Role Address
BARFIELD JAMES L Director 459 DENTON CT., HEATHROW, FL, 32746
BARFIELD LORETTA A Director 459 DENTON CT., HEATHROW, FL, 32746

Secretary

Name Role Address
BARFIELD LORETTA A Secretary 459 DENTON CT., HEATHROW, FL, 32746

Treasurer

Name Role Address
BARFIELD LORETTA A Treasurer 459 DENTON CT., HEATHROW, FL, 32746

Vice President

Name Role Address
STURGILL RICHARD N Vice President 485 MOHAVE TERRACE, LAKE MARY, FL, 32746
STURGILL J. SCOTT Vice President 432 STILL FOREST TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-10 BARFIELD, JAMES L No data

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 Feb 2025

Sources: Florida Department of State