Search icon

JK & R CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JK & R CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: P00000108612
FEI/EIN Number 593679463
Address: 202 Palmetto St. #111, ORLANDO, FL, 32824, US
Mail Address: 409 1ST STREET, ORLANDO, FL, 32824
ZIP code: 32824
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JOHNNY President 202 Palmetto St. #111, ORLANDO, FL, 32824
SIMON JOHNNY Owner 202 Palmetto St. #111, ORLANDO, FL, 32824
DORLAN ROBERT P Vice President 726 RIVERVIEW AVENUE, ALTAMONTE SPRINGS, FL
Lynfatt Kevin Secretary 202 Palmetto St. #111, ORLANDO, FL, 32824
SIMON JOHNNY Agent 202 Palmetto St. #111, ORLANDO, FL, 32824

Unique Entity ID

CAGE Code:
449L4
UEI Expiration Date:
2019-06-04

Business Information

Division Name:
?
Activation Date:
2018-07-08
Initial Registration Date:
2005-09-06

Commercial and government entity program

CAGE number:
449L4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-30
CAGE Expiration:
2027-10-07
SAM Expiration:
2023-09-30

Contact Information

POC:
JOHNNIE SIMON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 202 Palmetto St. #111, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 202 Palmetto St. #111, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2016-04-29 SIMON, JOHNNY -
AMENDMENT 2011-04-19 - -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-01 202 Palmetto St. #111, ORLANDO, FL 32824 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2002-10-22 JK & R CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013820 TERMINATED 1000000561475 ORANGE 2013-12-06 2024-01-03 $ 1,124.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State