Entity Name: | J.L.K. MATERIALS SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.L.K. MATERIALS SUPPLY COMPANY 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: | 14 Mar 1989 (36 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | K72826 |
FEI/EIN Number |
592938084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 N.W. 26TH COURT, BOCA RATON, FL, 33434 |
Mail Address: | 4300 N.W,. 26TH COURT, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSHNER LEE | President | 1500 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309 |
KUSHNER LEE | Agent | 4300 N.W. 26TH COURT, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 4300 N.W. 26TH COURT, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 4300 N.W. 26TH COURT, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 4300 N.W. 26TH COURT, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-17 | KUSHNER, LEE | - |
REINSTATEMENT | 1996-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-09-10 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-09-12 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305501579 | 0418800 | 2002-10-09 | 7821 RIVIERA BLVD, MIRAMAR, FL, 33023 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-10-29 |
Abatement Due Date | 2002-11-01 |
Current Penalty | 281.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State