Search icon

J & KO INC - Florida Company Profile

Company Details

Entity Name: J & KO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & KO 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000127268
FEI/EIN Number 203485749

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

Address: 2223 N WESTSHORE BLVD, 285A, TAMPA, FL, 33607, US
Mail Address: 2223 N WESTSHORE BLVD, 285A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYAL JOE President 1600 E 8 TH AVENUE E113, TAMPA, FL, 33605
AMRAM JACOB Vice President 1600 E 8 TH AVENUE E 113, TAMPA, FL, 33605
MOYAL PATRICK R Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 2223 N WESTSHORE BLVD, 285A, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2008-10-01 2223 N WESTSHORE BLVD, 285A, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-30 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270992 ACTIVE 1000000465363 HILLSBOROU 2013-01-24 2033-01-30 $ 3,485.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000289030 ACTIVE 1000000150448 HILLSBOROU 2009-11-30 2030-02-16 $ 59,935.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000189426 TERMINATED 1000000052916 017850 001839 2007-06-13 2027-06-20 $ 29,638.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900017647 LAPSED 06-19102-H HILLSBOROUGH CTY CRT CIVIL DIV 2006-11-08 2011-12-06 $14501.11 LTM INTERNATIONAL, INC., 1359 SHOTGUN ROAD, SUNRISE, FL 33326

Documents

Name Date
REINSTATEMENT 2008-10-01
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State