Entity Name: | JERRY TAMM TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY TAMM TRUCKING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000102487 |
FEI/EIN Number |
900125375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 Sils Rd, LAKE WALES, FL, 33898, US |
Mail Address: | 1431 Sils Rd, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON TIMOTHY J | Agent | 1431 Sils Rd, LAKE WALES, FL, 33898 |
FERGUSON TIMOTHY J | President | 1431 Sils Rd, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1431 Sils Rd, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1431 Sils Rd, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1431 Sils Rd, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-09 | FERGUSON, TIMOTHY J | - |
AMENDMENT | 2015-07-09 | - | - |
REINSTATEMENT | 2015-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Amendment | 2015-07-09 |
Reinstatement | 2015-03-09 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State