Entity Name: | KING JERK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING JERK, 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: | 29 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | P11000068189 |
FEI/EIN Number |
453445103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7520 Lassle Blvd, Miramar, FL, 33023, US |
Address: | 13640 NW 7th ave, Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
garrell oratio O | President | 7520 La Salle Blvd, Hollywood, FL, FL, 33023 |
LEWIN SOPHIA A | Vice President | 7461 Ibis drive, Lakeland, FL, 33810 |
LEWIN SOPHIA A | Treasurer | 7461 Ibis drive, Lakeland, FL, 33810 |
LEWIN SOPHIA A | Secretary | 7461 Ibis drive, Lakeland, FL, 33810 |
GARRELL ORATIO O | Agent | 7461 Ibis drive, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 13640 NW 7th ave, Miami, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 13640 NW 7th ave, Miami, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 7461 Ibis drive, Lakeland, FL 33810 | - |
AMENDMENT | 2018-07-06 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-25 | GARRELL, ORATIO O | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-20 |
Amendment | 2018-07-06 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5211137905 | 2020-06-15 | 0455 | PPP | 13640 NW 7th Avenue, Miami, FL, 33168-2922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State