Search icon

JERRY HAMM CHEVROLET, INC.

Company Details

Entity Name: JERRY HAMM CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 853544
FEI/EIN Number 59-2207395
Address: 3494 PHILIPS HWY, JACKSONVILLE, FL 32207
Mail Address: 3494 PHILIPS HWY, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRY HAMM CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2020 592207395 2021-09-28 JERRY HAMM CHEVROLET 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-15
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3170 STATE ROAD 13, SAINT JOHNS, FL, 322599267

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DAVID HAMM
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2019 592207395 2020-05-06 JERRY HAMM CHEVROLET 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-15
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 275 1ST ST S APT 101, JACKSONVILLE BEACH, FL, 322506747

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DAVID HAMM
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2018 592207395 2019-07-24 JERRY HAMM CHEVROLET 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-15
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 275 1ST ST S APT 101, JACKSONVILLE BEACH, FL, 322506747

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing DAVID HAMM
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2017 592207395 2018-07-22 JERRY HAMM CHEVROLET 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-15
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing DAVID HAMM
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2015 592207395 2016-08-26 JERRY HAMM CHEVROLET 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-15
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing MICHELLE SPEARS
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET, INC. EMPLOYEE SAVINGS AND SECURITY PLAN 2013 592207395 2014-06-02 JERRY HAMM CHEVROLET, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing PATRICIA MAYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-02
Name of individual signing PATRICIA MAYES
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET, INC. EMPLOYEE SAVINGS AND SECURITY PLAN 2012 592207395 2013-07-11 JERRY HAMM CHEVROLET, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing PATRICIA MAYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing PATRICIA MAYES
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET, INC. EMPLOYEE SAVINGS AND SECURITY PLAN 2011 592207395 2012-05-30 JERRY HAMM CHEVROLET, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610

Plan administrator’s name and address

Administrator’s EIN 592207395
Plan administrator’s name JERRY HAMM CHEVROLET, INC.
Plan administrator’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610
Administrator’s telephone number 9043983036

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing GERALD BREWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-30
Name of individual signing GERALD BREWTON
Valid signature Filed with authorized/valid electronic signature
JERRY HAMM CHEVROLET, INC. EMPLOYEE SAVINGS AND SECURITY PLAN 2010 592207395 2011-07-01 JERRY HAMM CHEVROLET, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610

Plan administrator’s name and address

Administrator’s EIN 592207395
Plan administrator’s name JERRY HAMM CHEVROLET, INC.
Plan administrator’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610
Administrator’s telephone number 9043983036

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing GERALD BREWTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-07-01
Name of individual signing GERALD BREWTON
Valid signature Filed with incorrect/unrecognized electronic signature
JERRY HAMM CHEVROLET, INC. EMPLOYEE SAVINGS AND SECURITY PLAN 2009 592207395 2010-08-02 JERRY HAMM CHEVROLET, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 441110
Sponsor’s telephone number 9043983036
Plan sponsor’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610

Plan administrator’s name and address

Administrator’s EIN 592207395
Plan administrator’s name JERRY HAMM CHEVROLET, INC.
Plan administrator’s address 3494 PHILLIPS HWY, JACKSONVILLE, FL, 322075610
Administrator’s telephone number 9043983036

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing R GERALD BREWTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing R GERALD BREWTON
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
HAMM, JERRY T. Agent 3494 PHILIPS HWY, JACKSONVILLE, FL 32207

President

Name Role Address
HAMM, DAVID J President 275 SOUTH 1ST STREET, #101 JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
HAMM, DAVID J Director 275 SOUTH 1ST STREET, #101 JACKSONVILLE BEACH, FL 32250
HAMM, JERRY T Director 5127 LOURCY RD, JACKSONVILLE, FL 32257
HAMM, JERRY T. Director 5127 LOURCEY RD., JACKSONVILLE, FL 32257

Secretary

Name Role Address
HAMM, JERRY T Secretary 5127 LOURCY RD, JACKSONVILLE, FL 32257

Treasurer

Name Role Address
HAMM, JERRY T Treasurer 5127 LOURCY RD, JACKSONVILLE, FL 32257

Vice President

Name Role Address
HAMM, MICHAEL W Vice President 4941 MAXWOOD ROAD, JACKSONVILLE, FL 32257

Chief Executive Officer

Name Role Address
HAMM, JERRY T. Chief Executive Officer 5127 LOURCEY RD., JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-29 HAMM, JERRY T. No data
REINSTATEMENT 2020-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-01-12 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 3494 PHILIPS HWY, JACKSONVILLE, FL 32207 No data
AMENDMENT 1986-06-06 No data No data
AMENDMENT 1985-04-25 No data No data
REINSTATEMENT 1983-12-23 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State