Search icon

JERRIJEANNE MANAGEMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JERRIJEANNE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRIJEANNE MANAGEMENT CORPORATION 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: 25 Aug 1971 (54 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 387450
FEI/EIN Number 591410987

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

Address: 643 S. RIDGELAND AVE., OAK PARK, IL, 60304, US
Mail Address: 643 S. RIDGELAND AVE., OAK PARK, IL, 60304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND JEANNE E Director 14110 S 86TH PLACE, ORLAND PARK, IL, 60462
MASTERSON JOHN G Director 838 GUNDERSON, OAK PARK, IL, 60304
SOLOMON STANFORD R Agent STANFORD R. SOLOMON, P.A., TAMPA, FL, 33602
MASTERSON WILLIAM E President 643 S. RIDGELAND AVE, ELMHURST, IL, 60304
MASTERSON WILLIAM E Director 643 S. RIDGELAND AVE, ELMHURST, IL, 60304
DIAMOND JEANNE E Secretary 14110 S 86TH PLACE, ORLAND PARK, IL, 60462
DIAMOND JEANNE E Treasurer 14110 S 86TH PLACE, ORLAND PARK, IL, 60462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 643 S. RIDGELAND AVE., OAK PARK, IL 60304 -
CHANGE OF MAILING ADDRESS 2007-01-10 643 S. RIDGELAND AVE., OAK PARK, IL 60304 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-09 STANFORD R. SOLOMON, P.A., BARNETT PL, STE. 1818, 101 E. KENNEDY BLVD, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1995-08-09 SOLOMON, STANFORD R -
REINSTATEMENT 1995-08-09 - -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State