Search icon

JERRY CARR MEDIA, INC.

Company Details

Entity Name: JERRY CARR MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000005348
FEI/EIN Number 65-0739581
Address: 6965 PALMAR CT, BOCA RATON, FL 33433
Mail Address: 6965 PALMAR CT, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LINDA COMISAR CARR Agent 6965 PALMAR CT, BOCA RATON, FL 33433

President

Name Role Address
CARR, LINDA C President 6965 PALMAR CT, BOCA RATON, FL 33433

Director

Name Role Address
CARR, LINDA C Director 6965 PALMAR CT, BOCA RATON, FL 33433
COMISAR, BERNARD J Director 6965 PALMAR CT, BOCA RATON, FL 33433

Secretary

Name Role Address
COMISAR, BERNARD J Secretary 6965 PALMAR CT, BOCA RATON, FL 33433

Vice President

Name Role Address
COMISAR, BERNARD J Vice President 6965 PALMAR CT, BOCA RATON, FL 33433

Treasurer

Name Role Address
COMISAR, BERNARD J Treasurer 6965 PALMAR CT, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 6965 PALMAR CT, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1998-05-18 6965 PALMAR CT, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 1998-05-18 LINDA COMISAR CARR No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 6965 PALMAR CT, BOCA RATON, FL 33433 No data
NAME CHANGE AMENDMENT 1997-08-21 JERRY CARR MEDIA, INC. No data

Documents

Name Date
ANNUAL REPORT 1998-05-18
NAME CHANGE 1997-08-21
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State