Search icon

JERRY'S AUTO TRANSPORT, INC.

Company Details

Entity Name: JERRY'S AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000031352
FEI/EIN Number 65-0572009
Address: 1004 N FLORIDA AVE., WAUCHULA, FL 33873
Mail Address: 1004 N FLORIDA AVE, WAUCHULA, FL 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR, GERALD F Agent 1004 N FLORIDA AVE, WAUCHULA, FL 33873

President

Name Role Address
PROCTOR, REBECCA L President 1004 N FLORIDA AVE, WAUCHULA, FL 33873

Director

Name Role Address
PROCTOR, REBECCA L Director 1004 N FLORIDA AVE, WAUCHULA, FL 33873

Vice President

Name Role Address
PROCTOR, BILL H Vice President 727 S DEARBORN #612, CHICAGO, IL 60605

Secretary

Name Role Address
PROCTOR, GERALD F Secretary 1004 N FLORIDA AVE, WAUCHULA, FL 33873

Treasurer

Name Role Address
PROCTOR, GERALD F Treasurer 1004 N FLORIDA AVE, WAUCHULA, FL 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1004 N FLORIDA AVE., WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 2012-04-16 1004 N FLORIDA AVE., WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1004 N FLORIDA AVE, WAUCHULA, FL 33873 No data

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State