Search icon

JERRY TRUCKING, INC. - Florida Company Profile

Company Details

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

JERRY TRUCKING, 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: 19 Nov 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J43764
FEI/EIN Number 592796854

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

Address: 2011 DAHLIA RD, JACKSONVILLE, FL, 32254, US
Mail Address: 2011 DAHLIA RD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFONG, BRECKIE L President 13729 EAST TOWER RD., SANDERSON, FL, 32087
WILFONG, BRECKIE L Director 13729 EAST TOWER RD., SANDERSON, FL, 32087
MANGIAFICO, CYNTHIA D Vice President 13729 EAST TOWER RD., SANDERSON, FL, 32087
WILFONG, GERALD Agent 13729 E. TOWER RD., SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 13729 E. TOWER RD., SANDERSON, FL 32087 -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 2011 DAHLIA RD, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1998-01-20 2011 DAHLIA RD, JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621044 TERMINATED 1000000617941 DUVAL 2014-04-28 2024-05-09 $ 794.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000715251 LAPSED 1000000486679 DUVAL 2013-04-03 2023-04-11 $ 1,117.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-10-27
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State