Search icon

JERRY'S MAJOR APPLIANCE SERVICE, INC.

Company Details

Entity Name: JERRY'S MAJOR APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: J64437
FEI/EIN Number 59-2809486
Address: 10948 104th Street N, LARGO, FL 33773
Mail Address: 10948 104th St. N.,, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER, GERALD R. Agent 10948 104th St. N., LARGO, FL 33773

President

Name Role Address
PORTER, GERALD R. President 10948 104th Street N., LARGO, FL 33773

Director

Name Role Address
PORTER, GERALD R. Director 10948 104th Street N., LARGO, FL 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 10948 104th Street N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2020-06-15 10948 104th Street N, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 10948 104th St. N., LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 1992-06-17 PORTER, GERALD R. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000286504 TERMINATED 1000000890927 PINELLAS 2021-06-01 2041-06-09 $ 1,383.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State