Entity Name: | J & K HOFF ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & K HOFF ENTERPRISES, 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: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000099938 |
FEI/EIN Number |
200242039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL, 32224 |
Mail Address: | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFF JOHN D | Manager | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL, 32224 |
HOFF JOHN D | Agent | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 8489 ROCK RIDGE DRIVE, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-24 | HOFF, JOHN DOWNER | - |
AMENDMENT | 2008-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000697127 | LAPSED | 1000000629594 | DUVAL | 2014-05-22 | 2024-05-29 | $ 594.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000162074 | LAPSED | 1000000453217 | DUVAL | 2013-01-04 | 2023-01-16 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000907207 | LAPSED | 1000000411063 | DUVAL | 2012-11-21 | 2022-11-28 | $ 635.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-01-17 |
Amendment | 2008-07-14 |
ANNUAL REPORT | 2008-07-04 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-01-29 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-01-07 |
Domestic Profit | 2003-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State