Search icon

JK HUFF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JK HUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: P10000015816
FEI/EIN Number 271835753
Address: 1701 SHEPHERD ROAD, LAKELAND, FL, 33811
Mail Address: 1701 SHEPHERD ROAD, LAKELAND, FL, 33811
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN JASON President 1701 SHEPHERD ROAD, LAKELAND, FL, 33811
HUFFMAN JASON O Agent 1701 SHEPHERD ROAD, LAKELAND, FL, 33811

National Provider Identifier

NPI Number:
1174839070

Authorized Person:

Name:
DR. JASON HUFFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8636484465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144327 INTEGRATED HEALTH OF LAKELAND ACTIVE 2024-11-26 2029-12-31 - 1701 SHEPHERD RD, LAKELAND, FL, 33811--217
G10000078990 INTEGRATED HEALTH OF LAKELAND EXPIRED 2010-08-26 2015-12-31 - 1701 SHEPHERD RD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000300495 TERMINATED 1000000891780 POLK 2021-06-10 2031-06-16 $ 474.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000625995 TERMINATED 1000000619044 POLK 2014-04-23 2024-05-09 $ 415.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000021070 TERMINATED 1000000566700 POLK 2013-12-26 2024-01-03 $ 524.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18295.00
Total Face Value Of Loan:
18295.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18295.00
Total Face Value Of Loan:
18295.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,295
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,425.32
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $18,295
Jobs Reported:
4
Initial Approval Amount:
$18,295
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,446.87
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $18,295

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State