Search icon

JNK STORES, INC - Florida Company Profile

Company Details

Entity Name: JNK STORES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNK STORES, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000018675
FEI/EIN Number 272041734

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

Address: 796 S. NOVA RD, ORMOND BEACH, FL, 32174, US
Mail Address: 20 LAKE MEADOW WAY, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JALPESHKUMAR President 20 LAKE MEADOW WAY, SOUTH DAYTONA, FL, 32119
PATEL JALPESHKUMAR Agent 20 LAKE MEADOW WAY, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083224 JIFFY FOOD STORE 1 EXPIRED 2019-08-06 2024-12-31 - 796 S. NOVA ROAD, ORMOND BEACH, FL, 32174
G11000119581 JIFFY FOOD STORE 1 EXPIRED 2011-12-09 2016-12-31 - 796 S. NOVA ROAD, ORMOND BEACH, FL, 32174
G11000119584 JIFFY FOOD STORE 2 EXPIRED 2011-12-09 2016-12-31 - 986 S. NOVA ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-25 796 S. NOVA RD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 20 LAKE MEADOW WAY, SOUTH DAYTONA, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499143 TERMINATED 1000000833546 VOLUSIA 2019-07-16 2039-07-24 $ 234,694.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State