Search icon

KJO, INC.

Company Details

Entity Name: KJO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000019968
FEI/EIN Number 651096827
Address: 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472
Mail Address: 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANTON JOANN Agent 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472

President

Name Role Address
ANTON JOANN President 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008917 OCEAN CITIES CHEM-DRY EXPIRED 2010-01-27 2015-12-31 No data 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-27 ANTON, JOANN No data
CHANGE OF MAILING ADDRESS 2008-12-23 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL 33472 No data
CANCEL ADM DISS/REV 2008-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 10109 COBBLESTONE CREEK DR, BOYNTON BEACH, FL 33472 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2007-04-02
Off/Dir Resignation 2006-04-11
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State