Search icon

JERRY BYRD, INC. - Florida Company Profile

Company Details

Entity Name: JERRY BYRD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY BYRD, 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: 16 Jun 1981 (44 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 690462
FEI/EIN Number 592118903

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

Address: 346 OAK COVE RD, TITUSVILLE, FL, 32780, US
Mail Address: 346 OAK COVE RD, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD, JERRY President 346 OAK COVE RD, TITUSVILLE, FL, 32780
BYRD, DELORIS Secretary 346 OAK COVE RD, TITUSVILLE, FL, 32780
BYRD, JERRY Agent 346 OAK COVE RD, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 346 OAK COVE RD, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 1999-04-30 346 OAK COVE RD, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 346 OAK COVE RD, TITUSVILLE, FL 32780 -
REINSTATEMENT 1988-06-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
JERRY BYRD, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0949 2024-04-12 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
23003143MU10A

Parties

Name JERRY BYRD, INC.
Role Appellant
Status Active
Representations Kelsey Day Moldof
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to August 26, 2024
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Jerry Byrd
Docket Date 2024-06-21
Type Record
Subtype Exhibits
Description Exhibits -- 1 Envelope-- CD ROM
On Behalf Of Broward Clerk
Docket Date 2024-06-11
Type Record
Subtype Transcript
Description Transcript -- 425 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jerry Byrd
Docket Date 2024-04-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JERRY L. BYRD VS STATE OF FLORIDA 4D2012-0665 2012-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11005659CF10A

Parties

Name JERRY BYRD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-02-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY BYRD

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State