Search icon

JK CHILDREN SUPPLY, INC.

Company Details

Entity Name: JK CHILDREN SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 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: P01000102441
FEI/EIN Number 061633409
Address: 22072 SW 93 PL, MIAMI, FL, 33190
Mail Address: 22072 SW 93 PL, MIAMI, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ HORACIO Agent 22072 SW 93 PL, MIAMI, FL, 33190

Vice President

Name Role Address
ALVAREZ JENNIFER Vice President 22072 SW 93 PL, MIAMI, FL, 33190

President

Name Role Address
ALVAREZ HORACIO President 22072 SW 93 PL, MIAMI, FL, 33190

Director

Name Role Address
ALVAREZ HORACIO Director 22072 SW 93 PL, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114010 BELLASTRAPS EXPIRED 2011-11-24 2016-12-31 No data 22072 SW 93 PL, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 22072 SW 93 PL, MIAMI, FL 33190 No data
CHANGE OF MAILING ADDRESS 2005-04-20 22072 SW 93 PL, MIAMI, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 22072 SW 93 PL, MIAMI, FL 33190 No data
AMENDMENT AND NAME CHANGE 2002-09-06 JK CHILDREN SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State