Search icon

J.K.S. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.K.S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.K.S. SERVICES, 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000050421
FEI/EIN Number 201003054

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

Address: 1540 YVONNE STREET, APOPKA, FL, 32712
Mail Address: 1540 YVONNE STREET, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISALES JULIAN A President 1540 YVONNE STREET, APOPKA, FL, 32712
GRISALES JULIAN A Director 1540 YVONNE STREET, APOPKA, FL, 32712
FLOREZ SANDRA Vice President 1540 YVONNE STREET, APOPKA, FL, 32712
FLOREZ SANDRA Director 1540 YVONNE STREET, APOPKA, FL, 32712
FLOREZ SANDRA Agent 1540 YVONNE STREET, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-16 1540 YVONNE STREET, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 1540 YVONNE STREET, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2006-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1540 YVONNE STREET, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000590767 ACTIVE 1000000171014 ORANGE 2010-05-04 2030-05-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000358942 TERMINATED 1000000158738 ORANGE 2010-02-04 2030-02-24 $ 1,040.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001002335 TERMINATED 1000000112292 9838 2425 2009-03-05 2029-03-25 $ 1,887.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001062628 TERMINATED 1000000112292 9838 2425 2009-03-05 2029-04-01 $ 1,898.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-01-09
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-05-16
Domestic Profit 2004-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State