Search icon

K J S, INC. - Florida Company Profile

Company Details

Entity Name: K J S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K J S, 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: 03 Oct 1986 (39 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: J36186
FEI/EIN Number 592726419

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

Address: 10910 N.30TH STREET, UNIT 108, TAMPA, FL, 33612
Mail Address: 10910 N.30TH STREET, UNIT 108, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARN, JAMES R. Director 136 LAKE SHORE DR.,N., PALM HARBOR, FL
ROE, KEVIN J. President 12202 N.22ND ST.,#725, TAMPA, FL
ROE, KEVIN J. Director 12202 N.22ND ST.,#725, TAMPA, FL
PERRY, STEVE P. Treasurer 2108 W.HIAWATHA, TAMPA, FL
PERRY, STEVE P. Director 2108 W.HIAWATHA, TAMPA, FL
SHEAR, ROBERT L. Agent 2420 ENTERPRISE RD., SUITE 204, CLEARWATER, FL, 34623
HEARN, JAMES R. Vice President 136 LAKE SHORE DR.,N., PALM HARBOR, FL
PERRY, STEVE P. Secretary 2108 W.HIAWATHA, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1988-09-06 SHEAR, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 1988-09-06 2420 ENTERPRISE RD., SUITE 204, -, CLEARWATER, FL 34623 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-10 10910 N.30TH STREET, UNIT 108, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1987-07-10 10910 N.30TH STREET, UNIT 108, TAMPA, FL 33612 -

Court Cases

Title Case Number Docket Date Status
K. J. S. VS IN RE: THE MATTER OF J. R. 2D2015-5255 2015-11-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-DR-018949

Parties

Name K J S, INC.
Role Appellant
Status Active
Representations THEODORE J. RECHEL, ESQ.
Name IN RE: THE MATTER OF J. R.
Role Appellee
Status Active
Representations MARY B. CORN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. J. S.
Docket Date 2015-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. J. S.
Docket Date 2015-11-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Date of last update: 02 Apr 2025

Sources: Florida Department of State