Search icon

JERRY'S SEAFOOD, INC. - Florida Company Profile

Company Details

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

JERRY'S SEAFOOD, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000034039
FEI/EIN Number 593507890

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

Address: 12794 HWY 24, CEDAR KEY, FL, 32625
Mail Address: P.O. BOX 724, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM JERALD W President 12794 HWY 24, CEDAR KEY, FL, 32625
BECKHAM JERALD W Treasurer 12794 HWY 24, CEDAR KEY, FL, 32625
BECKHAM JERALD W Director 12794 HWY 24, CEDAR KEY, FL, 32625
WRIGHT KATHY Agent 1250 HAWTHORNE AVE, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 12794 HWY 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 1250 HAWTHORNE AVE, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2002-01-31 12794 HWY 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2002-01-31 WRIGHT, KATHY -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State