Entity Name: | JER-AIR MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JER-AIR MANUFACTURING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 1991 (33 years ago) |
Document Number: | F46067 |
FEI/EIN Number |
592400985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22750 US HWY 441, MICANOPY, FL, 32667 |
Mail Address: | 22750 US HWY 441, P.O. BOX 656, MCINTOSH, FL, 32664 |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILMAN CHARLES J | President | P.O. BOX 501,, ORANGE LAKE, FL, 32681 |
PHILMAN CHARLES J | Treasurer | P.O. BOX 501,, ORANGE LAKE, FL, 32681 |
PHILMAN CHARLES J | Agent | 22750 US HWY 441, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 22750 US HWY 441, MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 22750 US HWY 441, MICANOPY, FL 32667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 22750 US HWY 441, MICANOPY, FL 32667 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-30 | PHILMAN CHARLES J | - |
REINSTATEMENT | 1991-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1987-09-17 | JER-AIR MANUFACTURING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340503879 | 0419700 | 2015-04-01 | 22750 U.S. HIGHWAY 441 N., MICANOPY, FL, 32667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303993315 | 0419700 | 2003-05-21 | 22750 US HIGHWAY 441, MICANOPY, FL, 32667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 2003-06-20 |
Abatement Due Date | 2003-08-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 8 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IB |
Issuance Date | 2003-06-20 |
Abatement Due Date | 2003-08-07 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 2003-06-20 |
Abatement Due Date | 2003-08-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State