Search icon

JERRY'S ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S ALUMINUM, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000145097
FEI/EIN Number 200452526

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

Address: 5252 POCATELLA CT, CAPE CORAL, FL, 33904, US
Mail Address: 5252 POCATELLA CT, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROULX GERMAIN S Manager 5252 POCATELLA CT, CAPE CORAL, FL, 33904
PROULX BENOIT Vice President 5252 POCATELLA CT, CAPE CORAL, FL, 33904
GERMAIN PROULX Agent 5252 POCATELLA CT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 5252 POCATELLA CT, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 5252 POCATELLA CT, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-01-22 5252 POCATELLA CT, CAPE CORAL, FL 33904 -
REINSTATEMENT 2010-08-31 - -
REGISTERED AGENT NAME CHANGED 2010-08-31 GERMAIN PROULX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-09
REINSTATEMENT 2010-08-31
Reg. Agent Change 2008-04-01
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State