Search icon

KING JERK, INC.

Company Details

Entity Name: KING JERK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
GARRELL ORATIO O Agent 7461 Ibis drive, Lakeland, FL, 33810

President

Name Role Address
garrell oratio O President 7520 La Salle Blvd, Hollywood, FL, FL, 33023

Vice President

Name Role Address
LEWIN SOPHIA A Vice President 7461 Ibis drive, Lakeland, FL, 33810

Treasurer

Name Role Address
LEWIN SOPHIA A Treasurer 7461 Ibis drive, Lakeland, FL, 33810

Secretary

Name Role Address
LEWIN SOPHIA A Secretary 7461 Ibis drive, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13640 NW 7th ave, Miami, FL 33168 No data
CHANGE OF MAILING ADDRESS 2021-02-22 13640 NW 7th ave, Miami, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7461 Ibis drive, Lakeland, FL 33810 No data
AMENDMENT 2018-07-06 No data No data
REINSTATEMENT 2013-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-25 GARRELL, ORATIO O No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State