Search icon

J. K. CANCER FUND, INC. - Florida Company Profile

Company Details

Entity Name: J. K. CANCER FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Dec 2011 (13 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: N11000011381
FEI/EIN Number 45-4364112

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

Address: 9942 STATE ROAD 52, HUDSON, FL, 34669, US
Mail Address: 9942 STATE ROAD 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIAN CODY Director 9942 State Road 52, Hudson, FL, 34669
Stein Michael Director 9942 State Road 52, Hudson, FL, 34669
Wilson Alan Director 9942 State Road 52, Hudson, FL, 34669
WILLIAMS & DODDRIDGE PA Agent -
MILLIAN SUSAN Director 9942 State Road 52, Hudson, FL, 34669
WILSON TRICIA Director 9942 State Road 52, Hudson, FL, 34669
MILLIAN HOWARD Director 9942 State Road 52, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 WILLIAMS & DODDRIDGE PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 9942 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2019-09-09 9942 STATE ROAD 52, HUDSON, FL 34669 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State