Search icon

J & K OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: J & K OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2007 (18 years ago)
Document Number: P04000161801
FEI/EIN Number 200206242
Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
KEVIN S. GREEN, INC. Agent

President

Name Role Address
FRONK JEFFREY A President NORTH BIG CYPRESS DRIVE, ST. JOHNS, FL, 32259

Director

Name Role Address
FRONK JEFFREY A Director NORTH BIG CYPRESS DRIVE, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026846 RIVER CITY PERSONAL FITNESS ACTIVE 2022-02-15 2027-12-31 No data 145 HILDEN ROAD, SUITE 109, PONTE VEDRA BEACH, FL, 32082
G14000031150 FITNESS BY FRONK EXPIRED 2014-03-27 2024-12-31 No data 4776 HODGES BLVD SUITE 104, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-04-25 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2008-09-03 KEVIN S GREEN, INC No data
AMENDMENT 2007-07-03 No data No data
AMENDMENT 2005-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State