Search icon

JIMMIE RAGANS ENTERPRISES, INC.

Company Details

Entity Name: JIMMIE RAGANS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 1999 (25 years ago)
Document Number: P99000090867
FEI/EIN Number 593608847
Mail Address: 6025 S SR 53, MADISON, FL, 32340
Address: 6190 SOUTH SR 53, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
RAGANS JIMMIE Agent 6025 S SR 53, MADISON, FL, 32340

President

Name Role Address
RAGANS JIMMIE President 6025 S SR 53, MADISON, FL, 32340

Vice President

Name Role Address
RAGANS MINNIE L Vice President 6025 S SR 53, MADISON, FL, 32340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049541 DENNY'S EXPIRED 2014-05-20 2019-12-31 No data 6025 S SR 53, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 6190 SOUTH SR 53, MADISON, FL 32340 No data
CHANGE OF MAILING ADDRESS 2005-04-20 6190 SOUTH SR 53, MADISON, FL 32340 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 6025 S SR 53, MADISON, FL 32340 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000612506 TERMINATED 1000000616141 MADISON 2014-04-21 2024-05-09 $ 2,985.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State