Entity Name: | J & K BOOKS OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000090987 |
FEI/EIN Number | 205169364 |
Address: | 6070 COLLIER BLVD, 12, NAPLES, FL, 34114 |
Mail Address: | 6070 COLLIER BLVD, 12, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART KATHY | Agent | 200 VALLEY STREAM DR, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
STEWART KATHY L | President | 200 VALLEY STREAM DR #11, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-26 | 200 VALLEY STREAM DR, 11, NAPLES, FL 34113 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-25 | 6070 COLLIER BLVD, 12, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-25 | 6070 COLLIER BLVD, 12, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-25 | STEWART, KATHY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-28 |
ANNUAL REPORT | 2008-01-26 |
ANNUAL REPORT | 2007-01-25 |
Domestic Profit | 2006-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State