Search icon

KW-JL ENTERPRISES, INC.

Company Details

Entity Name: KW-JL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000064838
FEI/EIN Number 593658239
Address: 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222, US
Mail Address: 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WOLTER KEVIN E Agent 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222

President

Name Role Address
WOLTER KEVIN E President 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222

Secretary

Name Role Address
WOLTER KEVIN E Secretary 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222

Treasurer

Name Role Address
WOLTER KEVIN E Treasurer 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222

Director

Name Role Address
WOLTER KEVIN E Director 10785 LAS COLINAS WAY, JACKSONVILLE, FL, 32222

Vice President

Name Role Address
LAWSON JOHN A Vice President 739 BIRCH ST, ANOKA, MN, 55303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 10785 LAS COLINAS WAY, JACKSONVILLE, FL 32222 No data
CHANGE OF MAILING ADDRESS 2010-03-22 10785 LAS COLINAS WAY, JACKSONVILLE, FL 32222 No data
NAME CHANGE AMENDMENT 2003-08-04 KW-JL ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State