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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Straughn, Richard | Agent | 255 Magnolia Ave SW, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Berry III, Jack M, JR. | Manager | P.O. Box 749, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
BERRY, JACK M, III | Director | PO Box 749, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
BERRY, JACK M, III | President | PO Box 749, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
BERRY, JACK M, III | Chief Executive Officer | PO Box 749, Winter Haven, FL 33880 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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