Search icon

JIMSON LAND, INC.

Company Details

Entity Name: JIMSON LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1991 (34 years ago)
Document Number: S41472
FEI/EIN Number 59-3107278
Address: 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207
Mail Address: 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON, TODD Agent ATTORNEY AT LAW, 12058 San Jose Blvd., Suite 401, JACKSONVILLE, FL 32223

Director

Name Role Address
TULLIS, KAREN H. Director 1645 SAN MARCO BLVD, JACKSONVILLE, FL 32207
Tullis, James F. Jr. Director 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207
Tullis, Kimberly K. Director 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207

President

Name Role Address
TULLIS, KAREN H. President 1645 SAN MARCO BLVD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
Tullis, James F. Jr. Secretary 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207

Treasurer

Name Role Address
Tullis, Kimberly K. Treasurer 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 ATTORNEY AT LAW, 12058 San Jose Blvd., Suite 401, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2008-04-28 1645 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2007-01-25 WATSON, TODD No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State