Search icon

B & K JANITORIAL SERVICES, INC.

Company Details

Entity Name: B & K JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H59729
FEI/EIN Number 59-2541451
Address: 1238 LILA AVENUE, JACKSONVILLE, FL 32208-3551
Mail Address: 1238 LILA AVENUE, JACKSONVILLE, FL 32208-3551
Place of Formation: FLORIDA

Agent

Name Role Address
KERSEY, BENJAMIN G. KERSEY JR. Agent 2007 FOXWOOD DRIVE, ORANGE PARK, FL 32073

President

Name Role Address
KERSEY, BENJAMIN G. JR. President 2007 FOXWOOD DRIVE, ORANGE PARK, FL 32073-5104

Chairman

Name Role Address
KERSEY, BENJAMIN G. JR. Chairman 2007 FOXWOOD DRIVE, ORANGE PARK, FL 32073-5104

Treasurer

Name Role Address
KERSEY, BENJAMIN G. JR. Treasurer 2007 FOXWOOD DRIVE, ORANGE PARK, FL 32073-5104

VSM

Name Role Address
BENTLEY, JULIA W. VSM 8405 FINCH AVENUE, EAST, JACKSONVILLE, FL 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 1238 LILA AVENUE, JACKSONVILLE, FL 32208-3551 No data
CHANGE OF MAILING ADDRESS 2001-03-16 1238 LILA AVENUE, JACKSONVILLE, FL 32208-3551 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002676 LAPSED 02-14902-CC CO CRT DUVAL COUNTY FLA 2003-07-22 2008-08-21 $8226.72 AMERISURE INSURANCE COMPANY, PO BOX 6000, DETROIT, MI 48267

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State