Search icon

JERRY TAMM TRUCKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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