Entity Name: | JERRY'S AUTOMOTIVE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1974 (51 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | 453978 |
FEI/EIN Number | 59-1542079 |
Address: | 138 W. ROBERTSON STREET, P.O. BOX 778, BRANDON, FL 33511 |
Mail Address: | 138 W. ROBERTSON STREET, P.O. BOX 778, BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, MARY P. | Agent | 6610 FIVE ACRE RD., PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
SMITH, MARY P. | Secretary | 138 W. ROBERTSON STREET, BRANDON, FL |
Name | Role | Address |
---|---|---|
SMITH, MARY P. | Director | 138 W. ROBERTSON STREET, BRANDON, FL |
WILLILAMS, (CONNIE N.) | Director | 138 W. ROBERTSON STREET, BRANDON, FL |
Name | Role | Address |
---|---|---|
WILLILAMS, (CONNIE N.) | Vice President | 138 W. ROBERTSON STREET, BRANDON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1988-05-25 | SMITH, MARY P. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-25 | 6610 FIVE ACRE RD., PLANT CITY, FL 33566 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State