Search icon

JERRY'S PARTS & SERVICE, INC. - Florida Company Profile

Company Details

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

JERRY'S PARTS & SERVICE, 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: 22 Oct 1971 (53 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: 390202
FEI/EIN Number 591363820

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

Address: 609 Kentucky Ave, Crystal Beach, FL, 34681, US
Mail Address: PO BOX 501, CRYSTAL BEACH, FL, 34681-0501, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS JERRY M President 609 KENTUCKY AVE. PO BOX 501, CRYSTAL BEACH, FL, 346810501
WILLS JERRY M Agent 609 KENTUCKY AVE., CRYSTAL BEACH, FL, 346810501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 609 Kentucky Ave, Crystal Beach, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 609 KENTUCKY AVE., CRYSTAL BEACH, FL 34681-0501 -
CHANGE OF MAILING ADDRESS 2009-04-05 609 Kentucky Ave, Crystal Beach, FL 34681 -
REGISTERED AGENT NAME CHANGED 2009-04-05 WILLS, JERRY M -
REINSTATEMENT 1994-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State