Search icon

JERRY'S FLOOR COVERINGS, INC.

Company Details

Entity Name: JERRY'S FLOOR COVERINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L55669
FEI/EIN Number 65-0241461
Address: JERRY CURRY, 751 PERCHERON CIRCLE, NOKOMIS, FL 34275
Mail Address: JERRY CURRY, 751 PERCHERON CIRCLE, NOKOMIS, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
JERRY'S FLOOR COVERINGS, INC. Agent

Director

Name Role Address
CURRY, JERRY IJR. Director 751 PERCHERON CIRCLE, NOKOMIS, FL 34275
CURRY, CHRIS Director 751 PERCHERON CIR, NOKOMIS, FL 34275
CURRY, GERALD (JAY) ITHIRD Director 751 PERCHERON CIR, NOKOMIS, FL 34275

President

Name Role Address
CURRY, JERRY IJR. President 751 PERCHERON CIRCLE, NOKOMIS, FL 34275

Treasurer

Name Role Address
CURRY, CHRIS Treasurer 751 PERCHERON CIR, NOKOMIS, FL 34275

Secretary

Name Role Address
CURRY, GERALD (JAY) ITHIRD Secretary 751 PERCHERON CIR, NOKOMIS, FL 34275

Vice President

Name Role Address
CURRY, JOHN Vice President JERRY CURRY, 751 PERCHERON CIRCLE NOKOMIS, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07334900064 CURRY TILE ACTIVE 2007-11-29 2027-12-31 No data 751 PERCHERON CIRCLE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 JERRY'S FLOOR COVERINGS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 JERRY CURRY, 751 PERCHERON CIRCLE, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2002-04-16 JERRY CURRY, 751 PERCHERON CIRCLE, NOKOMIS, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State