Search icon

JVA ELECTRIC, INC.

Company Details

Entity Name: JVA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: P10000083953
FEI/EIN Number 273691369
Address: 3737 Domestic Ave, Suite 1, NAPLES, FL, 34104, US
Mail Address: 3737 Domestic Ave, Suite 1, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS KENNETH T Agent 3737 Domestic Ave, NAPLES, FL, 34104

President

Name Role Address
JENKINS KENNETH T President 812 8th St Ne, NAPLES, FL, 34120

Vice President

Name Role Address
JENKINS KENNETH T Vice President 812 8th St Ne, NAPLES, FL, 34120

Treasurer

Name Role Address
JENKINS KENNETH T Treasurer 812 8th St Ne, NAPLES, FL, 34120

Secretary

Name Role Address
RUSSELL MARK Secretary 5476 Freeport Lane, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033497 KVA ELECTRIC EXPIRED 2011-04-05 2016-12-31 No data 160 19TH STREET S.W., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 3737 Domestic Ave, Suite 1, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 3737 Domestic Ave, Suite 1, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2015-03-16 3737 Domestic Ave, Suite 1, NAPLES, FL 34104 No data
AMENDMENT 2013-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-14 JENKINS, KENNETH T No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000698344 TERMINATED 2016 CA 000140 6TH JUD CIR. PASCO CO. 2016-09-06 2021-10-31 $68,712.69 HIRING 4U MANAGEMENT, INC., 1930 LAND O' LAKES BLVD, SUITE 11, LUTZ, FLORIDA 33549

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State