Entity Name: | GERRY JAEGER INTERIOR TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERRY JAEGER INTERIOR TRIM, 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 Jun 2006 (19 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: | P06000076014 |
FEI/EIN Number |
510590294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2318 SW Mayflower Drive, PALM CITY, FL, 34990, US |
Mail Address: | 2318 SW Mayflower Drive, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAEGER GERRY | Officer | 2318 SW Mayflower Drive, PALM CITY, FL, 34990 |
JAEGER GERRY | Agent | 2318 SW Mayflower Drive, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 2318 SW Mayflower Drive, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 2318 SW Mayflower Drive, PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 2318 SW Mayflower Drive, PALM CITY, FL 34990 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State