Search icon

JERRY'S OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S OF PENSACOLA, 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: 24 Sep 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F99931
FEI/EIN Number 592219832

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

Address: P O BOX 24618, PO BOX 2748, W PALM BEACH, FL, 33416-1618
Mail Address: P O BOX 24618, PO BOX 2748, W PALM BEACH, FL, 33416-1618
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGAST, GERARD J, JR President 1500 FLORIDA MANGO ROAD, W PALM BCH, FL
PENDERGAST, GERARD J, JR Director 1500 FLORIDA MANGO ROAD, W PALM BCH, FL
PENDERGAST, LAURA Director 1500 FLORIDA MANGO ROAD, W. PALM BEACH, FL
RHODES, KAREN P. Secretary 1500 FLORIDA MANGO ROAD, W. PALM BEACH, FL
RHODES, KAREN P. Treasurer 1500 FLORIDA MANGO ROAD, W. PALM BEACH, FL
RHODES, KAREN P. Director 1500 FLORIDA MANGO ROAD, W. PALM BEACH, FL
PENDERGAST, PAULA Vice President 1500 FLORIDA MANGO ROAD, W. PALM BEACH, FL
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-01 201 S. BISCAYNE BLVD., 1600 MIAMI CENTER, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-06 P O BOX 24618, PO BOX 2748, W PALM BEACH, FL 33416-1618 -
CHANGE OF MAILING ADDRESS 1991-06-06 P O BOX 24618, PO BOX 2748, W PALM BEACH, FL 33416-1618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000211254 LAPSED 01021340091 04907 00589 2002-05-16 2022-05-30 $ 821.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State