Search icon

JERRY'S IMPROVEMENTS AND RESTORATIONS INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S IMPROVEMENTS AND RESTORATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S IMPROVEMENTS AND RESTORATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P06000021836
FEI/EIN Number 043714118

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

Address: 734 Caliente Dr, Brandon, FL, 33511, US
Mail Address: 734 Caliente Dr, TAMPA, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN JERRY L President 734 CALIENTE DR, BRANDON, FL, 33511
GOODWIN JERRY L Agent 734 CALIENTE DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-01 - -
REGISTERED AGENT NAME CHANGED 2021-07-01 GOODWIN, JERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 734 Caliente Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-05-01 734 Caliente Dr, Brandon, FL 33511 -
AMENDMENT AND NAME CHANGE 2014-08-25 JERRY'S IMPROVEMENTS AND RESTORATIONS INC. -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000279779 LAPSED 1000000468624 HILLSBOROU 2013-01-24 2023-01-30 $ 604.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000210057 LAPSED 1000000258190 HILLSBOROU 2012-03-14 2022-03-21 $ 1,449.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-07-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
Amendment and Name Change 2014-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State