Entity Name: | JERRY CORBETT'S HOME CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY CORBETT'S HOME CENTER, 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: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000025615 |
FEI/EIN Number |
522151153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10314 HWY 90E, LIVE OAK, FL, 32060 |
Mail Address: | 10314 HWY 90E, LIVE OAK, FL, 32060 |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBETT GERALD E | Director | 5762 PINECREST RD., LIVE OAK, FL, 32060 |
Peters Ryan J | President | 10314 US Hwy 90 East, Live Oak, FL, 32060 |
CORBETT PAULINE A | Agent | 5777 PINECREST RD., LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 10314 HWY 90E, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 10314 HWY 90E, LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State