Search icon

JPWK INC. - Florida Company Profile

Company Details

Entity Name: JPWK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPWK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P08000043963
FEI/EIN Number 223979051

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

Address: 5119 SW 92nd Ct., GAINESVILLE, FL, 32608, US
Mail Address: 5119 SW 92nd Ct., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRILL-KUZNIK JULIE A President 5119 SW 92nd Ct., GAINESVILLE, FL, 32608
PRILL-KUZNIK JULIE A Director 5119 SW 92nd Ct., GAINESVILLE, FL, 32608
KUZNIK WAYNE A Secretary 5119 SW 92nd Ct., GAINESVILLE, FL, 32608
KUZNIK WAYNE A Treasurer 5119 SW 92nd Ct., GAINESVILLE, FL, 32608
KUZNIK WAYNE A Director 5119 SW 92nd Ct., GAINESVILLE, FL, 32608
KUZNIK WAYNE A Agent 5119 SW 92nd Ct., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 5119 SW 92nd Ct., GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-02-09 5119 SW 92nd Ct., GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 5119 SW 92nd Ct., GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2014-03-21 KUZNIK, WAYNE A. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State