Search icon

J.K.G. INC. - Florida Company Profile

Company Details

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

J.K.G. 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: 20 Oct 1988 (37 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: K40066
FEI/EIN Number 650078278

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

Address: 12122 SW 117 CT., MIAMI, FL, 33186, US
Mail Address: 12122 SW 117 CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBELSTEIN RONALD E Agent 9130 S. DADELAND BLVD., MIAMI, FL, 33156
KAMERCIA,JAMES R. President 12122 SW 117 COURT, MIAMI, FL, 33186
KAMERCIA,JAMES R. Secretary 12122 SW 117 COURT, MIAMI, FL, 33186
KAMERCIA,JAMES R. Treasurer 12122 SW 117 COURT, MIAMI, FL, 33186
KAMERCIA,JAMES R. Director 12122 SW 117 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 12122 SW 117 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-05-29 12122 SW 117 CT., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1994-04-27 DOBELSTEIN, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 9130 S. DADELAND BLVD., STE. 1129, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000302574 TERMINATED 1000000712321 MIAMI-DADE 2016-05-04 2036-05-12 $ 2,487.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000550722 TERMINATED 1000000611934 MIAMI-DADE 2014-04-18 2034-05-01 $ 989.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001015479 TERMINATED 1000000461703 MIAMI-DADE 2013-05-23 2033-05-29 $ 3,621.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001015511 TERMINATED 1000000461710 MIAMI-DADE 2013-05-23 2023-05-29 $ 3,949.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000131909 LAPSED 2009-25500-SP-23 MIAMI DADE COUNTY 2010-10-28 2016-03-03 $7,410.36 GLOBAL VALUES, INC., C/O BIEHL & BIEHL, POST OFFICE BOX 87410, CAROL STREAM,IL 60188
J10000614880 TERMINATED 1000000173779 DADE 2010-05-19 2030-05-26 $ 1,263.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-26
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-07-23
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State