Entity Name: | JERRY'S REPAIR & AUTO AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY'S REPAIR & AUTO AIR, 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: | 22 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2018 (7 years ago) |
Document Number: | P11000018322 |
FEI/EIN Number |
275028232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10990 70TH AVE, SEMINOLE, FL, 33772, US |
Mail Address: | 10990 70th AVE, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORRISTER JERRY W | President | 5258 18TH AVE N, ST PETERSBURG, FL, 33710 |
FORRISTER JERRY W | Agent | 10990 70th AVE, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 10990 70TH AVE, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 10990 70TH AVE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 10990 70th AVE, STE G, SEMINOLE, FL 33772 | - |
REINSTATEMENT | 2018-08-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-01 | FORRISTER, JERRY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-08-01 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State