Search icon

K & H, INC OF JACKSONVILLE - Florida Company Profile

Company Details

Entity Name: K & H, INC OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & H, INC OF JACKSONVILLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: P02000118942
FEI/EIN Number 113660541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5248 RICKER ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 5248 RICKER ROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hafiz Jamal A President 8518 Canton Drive, Jacksoville, FL, 32221
HAFIZ Jamal A Agent 8518 Canton Drive, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098726 TIP TOP FISH & CHICKEN EXPIRED 2019-09-09 2024-12-31 - 5248 RICKER ROAD, JACKSONVILLE, FL, 32210
G11000016176 RICKER AUTO SERVICE ACTIVE 2011-02-11 2026-12-31 - 5248 RICKER ROAD, JACKSONVILLE, FL, 32210
G06317700081 RICKER AUTO SALES ACTIVE 2006-11-13 2026-12-31 - 5248 RICKER RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 HAFIZ, Jamal Ahmad -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 8518 Canton Drive, JACKSONVILLE, FL 32221 -
AMENDMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5248 RICKER ROAD, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-03-19 5248 RICKER ROAD, JACKSONVILLE, FL 32210 -
AMENDMENT 2019-10-17 - -
CANCEL ADM DISS/REV 2008-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000192772 TERMINATED 1000000100160 14702 1849 2008-11-19 2029-01-22 $ 17,244.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000190776 TERMINATED 1000000099857 14702 1842 2008-11-19 2029-01-22 $ 6,878.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000428598 TERMINATED 1000000100151 14702 1850 2008-11-19 2029-01-28 $ 31,511.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000426626 TERMINATED 1000000099857 14702 1842 2008-11-19 2029-01-28 $ 6,878.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000428630 TERMINATED 1000000100160 14702 1849 2008-11-19 2029-01-28 $ 17,244.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000192731 TERMINATED 1000000100151 14702 1850 2008-11-19 2029-01-22 $ 31,511.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
Off/Dir Resignation 2020-05-20
ANNUAL REPORT 2020-03-19
Amendment 2019-10-17
ANNUAL REPORT 2019-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State