Search icon

JERRY'S CONCRETE SAWING, INCORPORATED

Company Details

Entity Name: JERRY'S CONCRETE SAWING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K56914
FEI/EIN Number 59-2925700
Address: 224 CHERRYWOOD DR, MAITLAND, FL 32751
Mail Address: 224 CHERRYWOOD DR, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRYSON, SHARON Agent 224 CHERRYWOOD DRIVE, MAITLAND, FL 32751

President

Name Role Address
BRYSON, GERALD President 204 CHERRYWOOD DR, MAITLAND, FL 32751

Director

Name Role Address
BRYSON, GERALD Director 204 CHERRYWOOD DR, MAITLAND, FL 32751

Vice President

Name Role Address
BRYSON, THOMAS L. Vice President 224 CHERRYWOOD DR, MAITLAND, FL

Secretary

Name Role Address
BRYSON, SHARON Secretary 224 CHERRYWOOD DR, MAITLAND, FL 32751

Treasurer

Name Role Address
BRYSON, SHARON Treasurer 224 CHERRYWOOD DR, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 224 CHERRYWOOD DR, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2006-05-09 224 CHERRYWOOD DR, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2006-05-09 BRYSON, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 224 CHERRYWOOD DRIVE, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000418379 LAPSED 2011CC019892O ORANGE COUNTY COURT 2012-05-15 2017-05-21 $13800.16 ERVIN LEASING COMPANY C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State