Search icon

K. J. AUTOMOTIVE, INC.

Company Details

Entity Name: K. J. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: K64074
FEI/EIN Number 65-0858637
Address: 17001 SW 54 ST, Davie, FL 33331
Mail Address: 17001 SW 54TH STREET, Davie, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkin, Bonnie S Agent 17001 SW 54 Street, SW Ranches, FL 33331

President

Name Role Address
JENKIN, KENNETH President 17001 SW 54TH STREET, SW RANCHES, FL 33331

Vice President

Name Role Address
JENKIN, BONNIE Vice President 17001 SW 54TH STREET, SW RANCHES, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900369 K. J. AUTOMTIVE, INC ACTIVE 2008-03-12 2028-12-31 No data 17001 SW 54 STREET, FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 17001 SW 54 ST, Davie, FL 33331 No data
CHANGE OF MAILING ADDRESS 2023-01-23 17001 SW 54 ST, Davie, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 17001 SW 54 Street, SW Ranches, FL 33331 No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 Jenkin, Bonnie S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2005-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State