Search icon

JKM SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: JKM SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JKM SOLUTIONS 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P05000038724
FEI/EIN Number 200002773

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

Address: 295 NE 5th Ave, Apt. 23, Delray Beach, FL, 33483, US
Mail Address: 295 NE 5th Ave, Apt. 23, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL KEIRSTEN A President 295 NE 5th Ave, Delray Beach, FL, 33483
MCDANIEL KEIRSTEN A Agent 295 NE 5th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 295 NE 5th Ave, Apt. 23, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-01-12 295 NE 5th Ave, Apt. 23, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 295 NE 5th Ave, apt 23, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-10-23 MCDANIEL, KEIRSTEN A -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State