Search icon

KJP, INC. - Florida Company Profile

Company Details

Entity Name: KJP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KJP, 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: 09 Sep 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F45133
FEI/EIN Number 592121607

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

Address: 12811 DARBY RIDGE DR, TAMPA, FL, 33624-4304, US
Mail Address: 12811 DARBY RIDGE DR, TAMPA, FL, 33624-4304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS JACK W Chairman 12811 DARBY RIDGE DR, TAMPA, FL, FL, 336244304
BOND WAYNE President 611 MAGNOLIA AVE, TAMPA, FL, 336062799
BOND WAYNE Agent 611 MAGNOLIA AVE, TAMPA, FL, 336062799

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 12811 DARBY RIDGE DR, TAMPA, FL 33624-4304 -
CHANGE OF MAILING ADDRESS 2006-10-13 12811 DARBY RIDGE DR, TAMPA, FL 33624-4304 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 611 MAGNOLIA AVE, TAMPA, FL 33606-2799 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 BOND, WAYNE -

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State