Search icon

JACK M. BERRY, INC.

Company Details

Entity Name: JACK M. BERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1965 (60 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: 293297
FEI/EIN Number 59-1095295
Address: 346 E Central Ave, Winter Haven, FL 33880
Mail Address: PO Box 749, Winter Haven, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BERRY 401 (K) PLAN 2010 591095295 2011-03-29 JACK M. BERRY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 311400
Sponsor’s telephone number 9416752769
Plan sponsor’s address 2825 JACKS ROAD, DAVENPORT, FL, 338973402

Plan administrator’s name and address

Administrator’s EIN 591095295
Plan administrator’s name JACK M. BERRY, INC.
Plan administrator’s address 2825 JACKS ROAD, DAVENPORT, FL, 338973402
Administrator’s telephone number 9416752769

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing KATHY MCDANIEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-29
Name of individual signing KATHY MCDANIEL
Valid signature Filed with authorized/valid electronic signature
THE BERRY 401 (K) PLAN 2009 591095295 2010-04-14 JACK M. BERRY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 311400
Sponsor’s telephone number 9416752769
Plan sponsor’s address 2520 SAND MINE RD, DAVENPORT, FL, 338973402

Plan administrator’s name and address

Administrator’s EIN 591095295
Plan administrator’s name JACK M. BERRY, INC.
Plan administrator’s address 2520 SAND MINE RD, DAVENPORT, FL, 338973402
Administrator’s telephone number 9416752769

Signature of

Role Plan administrator
Date 2010-03-29
Name of individual signing KATHY MCDANIEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-29
Name of individual signing KATHY MCDANIEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Straughn, Richard Agent 255 Magnolia Ave SW, Winter Haven, FL 33880

Manager

Name Role Address
Berry III, Jack M, JR. Manager P.O. Box 749, Winter Haven, FL 33880

Director

Name Role Address
BERRY, JACK M, III Director PO Box 749, Winter Haven, FL 33880

President

Name Role Address
BERRY, JACK M, III President PO Box 749, Winter Haven, FL 33880

Chief Executive Officer

Name Role Address
BERRY, JACK M, III Chief Executive Officer PO Box 749, Winter Haven, FL 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 346 E Central Ave, Winter Haven, FL 33880 No data
MERGER 2020-09-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000205901
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 255 Magnolia Ave SW, Winter Haven, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 346 E Central Ave, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 Straughn, Richard No data
AMENDMENT 1999-04-07 No data No data
AMENDMENT 1999-03-26 No data No data
CORPORATE MERGER 1993-02-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000000873
CORPORATE MERGER 1992-11-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000073
AMENDMENT AND NAME CHANGE 1992-09-30 JACK M. BERRY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000172288 LAPSED 10-CA-22168 HILLSBOROUGH CIRCUIT 2018-04-09 2023-04-27 $12,792,417.29 KB AIRCRAFT ACQUISITION, LLC., 16 WEST 46TH STREET, NEW YORK, NY 10036

Court Cases

Title Case Number Docket Date Status
J & H GROVE HOLDINGS, L C, ET AL. VS K B AIRCRAFT ACQUISTION, L L C, ET AL. 2D2018-1698 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-22168

Parties

Name J & H GROVE HOLDINGS, L.C.
Role Appellant
Status Active
Representations PATRICK T. LENNON, ESQ.
Name JACK M. BERRY, INC.
Role Appellant
Status Active
Name BERRY AIR, L L C
Role Appellee
Status Active
Name SOUTHERN AIR SYSTEMS, INC.
Role Appellee
Status Active
Name K B AIRCRAFT ACQUISTION, L L C
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ., RICHARD B. STORFER, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served by September 8, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-22
Merger 2020-09-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-03-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State