Search icon

B & K PROPERTY MANAGEMENT & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: B & K PROPERTY MANAGEMENT & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & K PROPERTY MANAGEMENT & DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P00000059229
FEI/EIN Number 593659453

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

Mail Address: 13245 Atlantic Blvd, Jacksonville, FL, 32225, US
Address: 13245 Atlantic Blvd, Suite 4-305, jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erhayel Ben M President 583 West River Road, Palatka, FL, 32177
Erhayel Ben M Treasurer 583 West River Road, Palatka, FL, 32177
Erhayel Kelly M Vice President 583 West River Road, Palatka, FL, 32177
Erhayel Kelly M Secretary 583 West River Road, Palatka, FL, 32177
ERHAYEL BERNARD Agent 583 West River Road, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 583 West River Road, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2021-04-30 13245 Atlantic Blvd, Suite 4-305, jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 13245 Atlantic Blvd, Suite 4-305, jacksonville, FL 32225 -
REINSTATEMENT 2017-06-06 - -
REGISTERED AGENT NAME CHANGED 2017-06-06 ERHAYEL, BERNARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002146677 LAPSED 2008-SC-8268 COUNTY COURT DUVAL COUNTY 2008-12-09 2014-09-17 $7,054.44 BRADLEY C. MCDONALD, 2906 WYCOMBE DRIVE WEST, JACKSONVILLE, FLORIDA 32277
J09000086529 TERMINATED 1000000063387 14227 2438 2007-10-15 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000325802 TERMINATED 1000000063387 14227 2438 2007-10-15 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J05000115961 TERMINATED 1000000015085 12632 1428 2005-07-22 2010-08-03 $ 13,586.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-06-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State