Search icon

E&K FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E&K FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E&K FAMILY ENTERPRISES, 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000094991
FEI/EIN Number 263576178

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

Address: 6900 PHILIPS HWY, 52, JACKSONVILLE, FL, 32216
Mail Address: 6900 PHILIPS HWY, 52, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER EDWARD T President 6900 PHILIPS HWY STE 52, JACKSONVILLE, FL, 32216
BUTLER EDWARD T Agent 6900 PHILIPS HWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051213 MTS ENERGY SOLUTIONS EXPIRED 2010-06-09 2015-12-31 - 6900 PHILIPS HWY, SUITE 53, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 6900 PHILIPS HWY, 52, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-03-28 6900 PHILIPS HWY, 52, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 6900 PHILIPS HWY, 52, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000199389 TERMINATED 1000000575930 LEON 2014-01-15 2034-02-13 $ 1,642.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001499574 TERMINATED 1000000538815 DUVAL 2013-09-18 2033-10-03 $ 4,069.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000128269 LAPSED 1000000205371 DUVAL 2011-02-22 2021-03-01 $ 1,937.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000128244 TERMINATED 1000000205369 DUVAL 2011-02-22 2031-03-01 $ 6,668.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2013-09-23
ANNUAL REPORT 2009-03-28
Domestic Profit 2008-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State