Search icon

K J S, INC.

Company Details

Entity Name: K J S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1986 (38 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: J36186
FEI/EIN Number 59-2726419
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

Agent

Name Role Address
SHEAR, ROBERT L. Agent 2420 ENTERPRISE RD., SUITE 204, -, CLEARWATER, FL 34623

Vice President

Name Role Address
HEARN, JAMES R. Vice President 136 LAKE SHORE DR.,N., PALM HARBOR, FL

Director

Name Role Address
HEARN, JAMES R. Director 136 LAKE SHORE DR.,N., PALM HARBOR, FL
ROE, KEVIN J. Director 12202 N.22ND ST.,#725, TAMPA, FL
PERRY, STEVE P. Director 2108 W.HIAWATHA, TAMPA, FL

President

Name Role Address
ROE, KEVIN J. President 12202 N.22ND ST.,#725, TAMPA, FL

Secretary

Name Role Address
PERRY, STEVE P. Secretary 2108 W.HIAWATHA, TAMPA, FL

Treasurer

Name Role Address
PERRY, STEVE P. Treasurer 2108 W.HIAWATHA, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT NAME CHANGED 1988-09-06 SHEAR, ROBERT L. No data
REGISTERED AGENT ADDRESS CHANGED 1988-09-06 2420 ENTERPRISE RD., SUITE 204, -, CLEARWATER, FL 34623 No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-10 10910 N.30TH STREET, UNIT 108, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1987-07-10 10910 N.30TH STREET, UNIT 108, TAMPA, FL 33612 No data

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 Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. J. S.

Date of last update: 04 Feb 2025

Sources: Florida Department of State