Search icon

RAYMOND G. JERIES, P.A. - Florida Company Profile

Company Details

Entity Name: RAYMOND G. JERIES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND G. JERIES, P.A. 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000114631
FEI/EIN Number 203338720

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

Address: 5510 FAIRLANE DR, NORTH PORT, FL, 34288
Mail Address: 5510 FAIRLANE DR, NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERIES RAYMOND G President 5510 FAIRLANE DR, NORTH PORT, FL, 34288
JERIES RAYMOND G Vice President 5510 FAIRLANE DR, NORTH PORT, FL, 34288
JERIES RAYMOND G Secretary 5510 FAIRLANE DR, NORTH PORT, FL, 34288
JERIES RAYMOND G Treasurer 5510 FAIRLANE DR, NORTH PORT, FL, 34288
CAMPBELL J DAVID E Agent 405 Tamiami Trail, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 405 Tamiami Trail, PUNTA GORDA, FL 33950 -
NAME CHANGE AMENDMENT 2012-02-23 RAYMOND G. JERIES, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
Name Change 2012-02-23
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State