Search icon

JERRY HAMM CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JERRY HAMM CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 853544
FEI/EIN Number 592207395

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

Address: 3494 PHILIPS HWY, JACKSONVILLE, FL, 32207, US
Mail Address: 3494 PHILIPS HWY, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAMM JERRY T Director 5127 LOURCY RD, JACKSONVILLE, FL, 32257
HAMM MICHAEL W Vice President 4941 MAXWOOD ROAD, JACKSONVILLE, FL, 32257
HAMM, JERRY T. Chief Executive Officer 5127 LOURCEY RD., JACKSONVILLE, FL, 32257
HAMM, JERRY T. Director 5127 LOURCEY RD., JACKSONVILLE, FL, 32257
HAMM, JERRY T. Agent 3494 PHILIPS HWY, JACKSONVILLE, FL, 32207
HAMM DAVID J President 275 SOUTH 1ST STREET #101, JACKSONVILLE BEACH, FL, 32250
HAMM DAVID J Director 275 SOUTH 1ST STREET #101, JACKSONVILLE BEACH, FL, 32250
HAMM JERRY T Secretary 5127 LOURCY RD, JACKSONVILLE, FL, 32257
HAMM JERRY T Treasurer 5127 LOURCY RD, JACKSONVILLE, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
592207395
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 HAMM, JERRY T. -
REINSTATEMENT 2020-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-12 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 -
AMENDMENT 1986-06-06 - -
AMENDMENT 1985-04-25 - -
REINSTATEMENT 1983-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226920 TERMINATED 1000000739513 DUVAL 2017-04-04 2027-04-20 $ 251.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000197162 TERMINATED 1000000739502 DUVAL 2017-03-30 2037-04-07 $ 3,134.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State