Search icon

JERRY'S HAULING, INC. - Florida Company Profile

Company Details

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

JERRY'S HAULING, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000151024
FEI/EIN Number 412121086

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

Address: 1220 ANNETTE AVE, INTERLACHEN, FL, 32148, US
Mail Address: 1220 ANNETTE AVE, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JERRY L President 1220 ANNETTE AVE, INTERLACHEN, FL, 32148
PERRY JERRY L Director 1220 ANNETTE AVE, INTERLACHEN, FL, 32148
PERRY JERRY L Agent 1220 ANNETTE AVE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1220 ANNETTE AVE, INTERLACHEN, FL 32148 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 1220 ANNETTE AVE, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2015-11-23 1220 ANNETTE AVE, INTERLACHEN, FL 32148 -
REGISTERED AGENT NAME CHANGED 2010-02-17 PERRY, JERRY L -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State