Search icon

JERRY'S PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S PLUMBING SERVICE, 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: 28 Apr 1993 (32 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P93000031572
FEI/EIN Number 650405523

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

Address: 17036 SW 153 CT, MIAMI, FL, 33187, US
Mail Address: 189 TORINO LN, KISSIMMEE, FL, 34759, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URGELLES GERARDO Director 189 TORINO LN, KISSIMMEE, FL, 34759
URGELLES GERARDO Agent 189 TORINO LN, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 189 TORINO LN, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2020-10-08 17036 SW 153 CT, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 17036 SW 153 CT, MIAMI, FL 33187 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State