Search icon

JIMRICK, INC. - Florida Company Profile

Company Details

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

JIMRICK, 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: 07 Oct 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S85384
FEI/EIN Number 650285959

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

Address: 7520 ROOSEVELT ST, HOLLYWOOD, FL, 33024
Mail Address: 7520 ROOSEVELT ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDMAN, RICHARD L. Director 6317 SW 33 ST, MIRAMAR, FL
RUDMAN, JOYCE M. Treasurer 6317 SW 33 ST, MIRAMAR, FL
RUDMAN, JOYCE M. Director 6317 SW 33 ST, MIRAMAR, FL
RUDMAN, JAMES P. President 7520 ROOSEVELT ST, HOLLYWOOD, FL
RUDMAN, JAMES P. Director 7520 ROOSEVELT ST, HOLLYWOOD, FL
RUDMAN, MARY A. Secretary 7520 ROOSEVELT ST, HOLLYWOOD, FL
RUDMAN, MARY A. Director 7520 ROOSEVELT ST, HOLLYWOOD, FL
RUDMAN, PATRICIA A. AVD 7520 ROOSEVELT ST, HOLLYWOOD, FL
RUDMAN, RICHARD L. Vice President 6317 SW 33 ST, MIRAMAR, FL
RUDMAN, JAMES P. Agent 7520 ROOSEVELT ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State