Search icon

JERKINS, INC. - Florida Company Profile

Company Details

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

JERKINS, 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: 01 Oct 1958 (67 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 215690
FEI/EIN Number 590843845

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

Address: 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425
Mail Address: 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK TERRI Treasurer 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425
MCCORMICK MICAH T Vice President 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425
MCCORMICK MICAH T Agent 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425
MCCORMICK TERRI Secretary 312 W PENNSYLVANIA AVENUE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 MCCORMICK, MICAH T -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 312 W PENNSYLVANIA AVENUE, BONIFAY, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 312 W PENNSYLVANIA AVENUE, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2009-01-20 312 W PENNSYLVANIA AVENUE, BONIFAY, FL 32425 -
NAME CHANGE AMENDMENT 1975-10-01 JERKINS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101781466 0419700 1986-08-07 312 W. PENNSYLVANIA AVE., BONIFAY, FL, 32425
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-08-07
Case Closed 1986-08-07
13665773 0419700 1983-02-01 312 W PENNSYLVANIA AVE, Bonifay, FL, 32425
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-02-15
Case Closed 1984-03-22

Related Activity

Type Referral
Activity Nr 909062796

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-03-02
Abatement Due Date 1984-05-02
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-03-02
Abatement Due Date 1983-05-02
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-03-02
Abatement Due Date 1983-05-02
Nr Instances 4
13650445 0419700 1982-11-29 312 W PENN AVE, Bonifay, FL, 32425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1983-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100177 D02
Issuance Date 1982-12-17
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100177 D03
Issuance Date 1982-12-17
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100177 D04
Issuance Date 1982-12-17
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1982-12-17
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-12-17
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-12-17
Abatement Due Date 1982-12-20
Nr Instances 1
13677836 0419700 1981-07-14 312 W PENNSYLVANIA AVE, Bonifay, FL, 32425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-14
Emphasis L: LOCAL
Case Closed 1983-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-07-24
Abatement Due Date 1981-08-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-07-24
Abatement Due Date 1981-07-27
Nr Instances 1
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1983-01-21
Abatement Due Date 1981-10-09
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 03001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-10-06
Abatement Due Date 1982-09-26
Nr Instances 1
Citation ID 03001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-09-23
Abatement Due Date 1982-09-26
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State