Entity Name: | JERRY'S ARTARAMA SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY'S ARTARAMA SOUTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2024 (7 months ago) |
Document Number: | L69903 |
FEI/EIN Number |
650194057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | ACCOUNTING DEPARTMENT, 6104 MADDRY OAKS COURT, RALEIGH, NC, 27616 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID | Chief Executive Officer | 2 NORTHWOOD CT, WOODBURY, NY |
GOLDSTEIN IRA | Secretary | 7240 MANOR OAK DRIVE, RALEIGH, NC, 27615 |
STEIER ASH | Chief Financial Officer | 6104 MADDRY OAKS COURT, RALEIGH, NC, 27616 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-30 | Cogency Global, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 242 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
REINSTATEMENT | 2024-09-30 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State