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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K. J. S. VS IN RE: THE MATTER OF J. R. | 2D2015-5255 | 2015-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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