Search icon

JIM, INC.

Company Details

Entity Name: JIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1992 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V65496
FEI/EIN Number 59-3144002
Address: 1581 Gulf Blvd., 601 N, Clearwater, FL 33767
Mail Address: 1581 Gulf Blvd., 601 N, Clearwater, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KRCHMAR, JAMES R Agent 1581 Gulf Blvd., 601 N, Clearwater, FL 33767

President

Name Role Address
KRCHMAR, JAMES R President 1581 Gulf Blvd., 601 N Clearwater, FL 33767

Vice President

Name Role Address
KRCHMAR, JAMES R Vice President 1581 Gulf Blvd., 601 N Clearwater, FL 33767

Treasurer

Name Role Address
KRCHMAR, JAMES R Treasurer 1581 Gulf Blvd., 601 N Clearwater, FL 33767

Secretary

Name Role Address
KRCHMAR, DEBORAH K Secretary 1581 Gulf Blvd., 601 N Clearwater, FL 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1581 Gulf Blvd., 601 N, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2017-01-08 1581 Gulf Blvd., 601 N, Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1581 Gulf Blvd., 601 N, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 KRCHMAR, JAMES R No data

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State