Search icon

J.L.K. MATERIALS SUPPLY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305501579 0418800 2002-10-09 7821 RIVIERA BLVD, MIRAMAR, FL, 33023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-18

Violation Items

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