Search icon

J AND K GROUP SERVICE INC - Florida Company Profile

Company Details

Entity Name: J AND K GROUP SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND K GROUP SERVICE 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P11000018265
FEI/EIN Number 275133503

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

Address: 5125 Jack Brack Rd, St Cloud, FL, 34771, US
Mail Address: 5125 Jack Brack Rd, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YULISSI President 5125 Jack Brack Rd, St Cloud, FL, 34771
Sanchez Jose Officer 5125 Jack Brack Rd, St Cloud, FL, 34771
Sanchez Yulissi Agent 5125 Jack Brack Rd, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 Sanchez, Yulissi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 5125 Jack Brack Rd, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2014-04-27 5125 Jack Brack Rd, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 5125 Jack Brack Rd, St Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State