Entity Name: | J & K ELECTRIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & K ELECTRIC SERVICE, 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: |
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: | 26 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000020969 |
FEI/EIN Number |
593700959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 ROSE AVE, LOCKHART, FL, 32810 |
Mail Address: | 8001 ROSE AVE, LOCKHART, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE JIM C | President | 8001 ROSE AVE, ORLANDO, FL, 32810 |
STONE JIMMIE C | Agent | 8001 ROSE AVE, LOCKHART, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-14 | 8001 ROSE AVE, LOCKHART, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-14 | STONE, JIMMIE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-14 | 8001 ROSE AVE, LOCKHART, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 8001 ROSE AVE, LOCKHART, FL 32810 | - |
REINSTATEMENT | 2004-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000456970 | ACTIVE | 1000000963168 | ORANGE | 2023-09-12 | 2033-09-27 | $ 461.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000123992 | ACTIVE | 1000000774600 | ORANGE | 2018-03-05 | 2028-03-28 | $ 912.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J03000004343 | LAPSED | CCO 01-17199 | COUNTY COURT, ORANGE COUNTY | 2003-01-07 | 2008-01-07 | $$9,806.53 | SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 100, ORLANDO, FLORIDA 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-11-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State