Entity Name: | JKS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JKS 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: |
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: | 28 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | P10000079014 |
FEI/EIN Number |
80-0650004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15074 Park of Commerce Blvd., Unit #5, JUPITER, FL, 33478, US |
Mail Address: | 15074 Park of Commerce Blvd., Unit #5, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD DAMON BUSINESS SERVICES, LLC | Agent | - |
HERMAN WILMA JEAN | President | 15074 Park of Commerce Blvd., JUPITER, FL, 33478 |
HERMAN WILMA JEAN | Director | 15074 Park of Commerce Blvd., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 15074 Park of Commerce Blvd., Unit #5, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 15074 Park of Commerce Blvd., Unit #5, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-23 | Ward Damon Business Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-23 | 4420 Beacon Circle, West Palm Beach, FL 33407 | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State