Search icon

JERMAR, INC. - Florida Company Profile

Company Details

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

JERMAR, 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: 06 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H33421
FEI/EIN Number 592861757

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

Address: 23 SARAH CT., CRAWFORDVILLE, FL, 32327
Mail Address: 23 SARAH CT., CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDER GERALD K Vice President 23 SARAH CT., CRAWFORDVILLE, FL, 32327
KINDER MARGARET K President 23 SARAH CT., CRAWFORDVILLE, FL, 32327
KINDER MARGARET K Agent 23 SARAH CT., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1996-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-09 23 SARAH CT., CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 1996-07-09 23 SARAH CT., CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-09 23 SARAH CT., CRAWFORDVILLE, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State