Search icon

K & J INDUSTRIAL PRODUCTS, INC.

Company Details

Entity Name: K & J INDUSTRIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: P07000107311
FEI/EIN Number 261261561
Address: 10058 N.W. 46 Street, Sunrise, FL, 33351, US
Mail Address: 10058 N.W. 46 Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE FERRARI HUGO Agent 10058 N.W. 46 Street, Sunrise, FL, 33351

Director

Name Role Address
DE FERRARI HUGO Director 1115 N.W. 133 AVENUE, SUNRISE, FL, 33323
DE FERRARI JACQUELINE Director 1115 N.W. 133 AVENUE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060766 SUMINISTROS INDUSTRIALES SDF EXPIRED 2010-07-01 2015-12-31 No data 2081 SW 70 AVE, UNIT H3, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 10058 N.W. 46 Street, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-01-13 10058 N.W. 46 Street, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 10058 N.W. 46 Street, Sunrise, FL 33351 No data
CANCEL ADM DISS/REV 2008-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-22 DE FERRARI, HUGO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State