Search icon

JORDAN & PERRY, INC. - Florida Company Profile

Company Details

Entity Name: JORDAN & PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN & PERRY, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000018380
FEI/EIN Number 42-1699148

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

Address: 4915 BAY STATE RD., PALMETTO, FL, 34221
Mail Address: 4915 BAY STATE RD., PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNELLY KEVIN F President 4915 BAY STATE ROAD, PALMETTO, FL, 34221
KENNELLY CATHERINE Agent 2234 LITHIA CENTER LANE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 4915 BAY STATE RD., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2010-05-17 4915 BAY STATE RD., PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 2234 LITHIA CENTER LANE, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State