Search icon

JERRY'S SEPTIC TANK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S SEPTIC TANK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S SEPTIC TANK SERVICES, 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: 04 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P03000085124
FEI/EIN Number 200135661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5846 S. Flamingo Road, Cooper City, FL, 33330, US
Mail Address: 5846 S. Flamingo Road, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS CHAD Director 5846 S. Flamingo Road, Cooper City, FL, 33330
TIMMONS CHAD Agent 5846 S. Flamingo Road, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5846 S. Flamingo Road, #305, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-03-10 5846 S. Flamingo Road, #305, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 5846 S. Flamingo Road, #305, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2021-04-29 TIMMONS, CHAD -
AMENDMENT 2017-09-25 - -
AMENDMENT 2004-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
Amendment 2017-09-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State