Search icon

J. JEROD AND ASSOCIATES INC.

Branch

Company Details

Entity Name: J. JEROD AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 1992 (33 years ago)
Branch of: J. JEROD AND ASSOCIATES INC., KENTUCKY (Company Number 0115185)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P39019
FEI/EIN Number 610927322
Address: 1111 POPLAR STREET, BENTON, KY, 42025
Mail Address: POST OFFICE BOX 390, BENTON, KY, 42025
Place of Formation: KENTUCKY

Agent

Name Role Address
WHITE, JOY Agent C/O MANDARIN TRACE APARTMENTS, JACKSONVILLE, FL, 32217

Director

Name Role Address
OWEN, JOE A. Director 1111 POPLAR, BENTON, KY, 42025
GARLAND, PHYLLIS Director 1111 POPLAR, BENTON, KY, 42025

Vice Chairman

Name Role Address
GARLAND, PHYLLIS Vice Chairman 1111 POPLAR, BENTON, KY, 42025

President

Name Role Address
OWEN, JOE A. President 1111 POPLAR, BENTON, KY, 42025

Vice President

Name Role Address
GARLAND, PHYLLIS Vice President 1111 POPLAR, BENTON, KY, 42025

Treasurer

Name Role Address
GARLAND, PHYLLIS Treasurer 1111 POPLAR, BENTON, KY, 42025

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1111 POPLAR STREET, BENTON, KY 42025 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 C/O MANDARIN TRACE APARTMENTS, 3960 OLD SUNBEAM RD., JACKSONVILLE, FL 32217 No data
REINSTATEMENT 1996-11-12 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State