Search icon

JERRY'S ARTARAMA SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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