Entity Name: | JERRY'S QUALITY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P94000019772 |
FEI/EIN Number | 59-3250089 |
Address: | 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 |
Mail Address: | P O BOX 1570, KEYSTONE HEIGHTS, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRECSICS, GERALD H | Agent | 6276 MAGNOLIA ST, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
WRECSICS, GERALD H | President | C/O 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
WRECSICS, GERALD H | Treasurer | C/O 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
HARPER, JOANN R | Vice President | C/O 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
HARPER, JOANN R | Secretary | C/O 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-09 | 6276 MAGNOLIA ST, KEYSTONE HEIGHTS, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 1995-02-21 | 6969 STATE ROAD 21 NORTH, KEYSTONE HEIGHTS, FL 32656 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000209168 | ACTIVE | 1000000209852 | CLAY | 2011-03-30 | 2031-04-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Change | 2008-06-09 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-08-14 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State