Search icon

JERRY'S, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S, 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: 30 Nov 1942 (82 years ago)
Date of dissolution: 16 Mar 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Mar 2004 (21 years ago)
Document Number: 141870
FEI/EIN Number 590196635

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

Address: 1500 FLORIDA MANGO RD, SUITE 19, P.O. BOX 24618, WEST PALM BEACH, FL, 33416-1618
Mail Address: 1500 FLORIDA MANGO RD, SUITE 19, P.O. BOX 24618, WEST PALM BEACH, FL, 33416-1618
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGAST, GERARD J. JR President 1500 FLORIDA MANGO ROAD, W PALM BEACH, FL
PENDERGAST, GERARD J. JR Director 1500 FLORIDA MANGO ROAD, W PALM BEACH, FL
PENDERGAST, PAULA Vice President 1500 FLORIDA MANGO ROAD, W PALM BEACH, FL
PENDERGAST, LAURA Director 1500 FLORIDA MANGO ROAD, W.PALM BEACH, FL
RHODES, KAREN P. Secretary 1500 FLORIDA MANGO ROAD, W.PALM BEACH, FL
RHODES, KAREN P. Treasurer 1500 FLORIDA MANGO ROAD, W.PALM BEACH, FL
RHODES, KAREN P. Director 1500 FLORIDA MANGO ROAD, W.PALM BEACH, FL
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
MERGER 2004-03-16 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JERRY'S INC.. MERGER NUMBER 100000048551
REGISTERED AGENT ADDRESS CHANGED 1994-03-01 201 S. BISCAYNE BLVD., 1600 MIAMI CENTER, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-03-01 CORPORATION COMPANY OF MIAMI -
CHANGE OF PRINCIPAL ADDRESS 1991-06-18 1500 FLORIDA MANGO RD, SUITE 19, P.O. BOX 24618, WEST PALM BEACH, FL 33416-1618 -
CHANGE OF MAILING ADDRESS 1991-06-18 1500 FLORIDA MANGO RD, SUITE 19, P.O. BOX 24618, WEST PALM BEACH, FL 33416-1618 -
AMENDED AND RESTATEDARTICLES 1988-08-08 - -
NAME CHANGE AMENDMENT 1969-08-04 JERRY'S, INC. -
NAME CHANGE AMENDMENT 1968-01-17 PLASTIC DYNAMICS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000003519 LAPSED CA 02-005301 AD 15TH JUDICIAL CRT CT PALM BEAC 2002-11-07 2008-01-15 $423,845.04 DAVID BREEN, 1715 56TH PLACE NORTH, WEST PALM BEACH FL 33411
J02000442131 LAPSED CL-02-3281 AE PALM BEACH CNTY CRT 2002-10-21 2007-11-07 $64,259.13 ALLIANT FOODSERVICE INC, 7598 NW 6TH AVENUE, BOCA RATON FL 33487
J02000201016 LAPSED 01021160031 04404 01188 2002-05-10 2022-05-22 $ 79,173.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000204218 TERMINATED 01021160031 04404 01188 2002-05-10 2007-05-23 $ 79,173.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000170708 TERMINATED 01020950013 04576 03487 2002-04-22 2007-05-02 $ 1,962.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000014930 TERMINATED 01013060033 04217 00400 2001-11-08 2007-01-15 $ 63,813.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J01000050985 TERMINATED 01012640015 04453 02877 2001-11-02 2006-11-28 $ 2,310.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J01000050993 TERMINATED 01012640016 04453 02876 2001-11-02 2006-11-28 $ 1,412.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
Merger 2004-03-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323738 0418800 1979-02-06 2081 WEATHERFORD BLVD, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-06
Case Closed 1979-04-12

Related Activity

Type Complaint
Activity Nr 320854300

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-15
Abatement Due Date 1979-02-18
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-15
Abatement Due Date 1979-03-19
Nr Instances 5
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-02-15
Abatement Due Date 1979-03-19
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1979-02-15
Abatement Due Date 1979-03-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-02-15
Abatement Due Date 1979-02-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-02-15
Abatement Due Date 1979-02-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-02-15
Abatement Due Date 1979-03-19
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-02-15
Abatement Due Date 1979-03-19
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-02-15
Abatement Due Date 1979-02-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State