Search icon

J AND K STRACHAN, INC.

Company Details

Entity Name: J AND K STRACHAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2011 (13 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P11000091376
FEI/EIN Number 454444959
Address: 437 East Kesley Lane, St. Johns, FL, 32259, US
Mail Address: 437 East Kesley, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVPRO WESTSIDE/ORANGE PARK 401(K) PLAN 2021 454444959 2022-06-08 J AND K STRACHAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 9042699282
Plan sponsor’s address 109 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing KIM STRACHAN
Valid signature Filed with authorized/valid electronic signature
SERVPRO WESTSIDE/ORANGE PARK 401(K) PLAN 2020 454444959 2021-10-08 J AND K STRACHAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 9042699282
Plan sponsor’s address 109 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing KIM STRACHAN
Valid signature Filed with authorized/valid electronic signature
SERVPRO WESTSIDE/ORANGE PARK 401(K) PLAN 2019 454444959 2020-10-15 J AND K STRACHAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 9042699282
Plan sponsor’s address 109 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KIM STRACHAN
Valid signature Filed with authorized/valid electronic signature
SERVPRO WESTSIDE/ORANGE PARK 401(K) PLAN 2018 454444959 2019-10-15 J AND K STRACHAN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 9042699282
Plan sponsor’s address 109 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KIM STRACHAN
Valid signature Filed with authorized/valid electronic signature
SERVPRO WESTSIDE/ORANGE PARK 401(K) PLAN 2017 454444959 2018-10-10 J AND K STRACHAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 9042699282
Plan sponsor’s address 109 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KIM STRACHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
Strachan John R President 437 East Kesley Lane, St. Johns, FL, 32259

Vice President

Name Role Address
Strachan Kim C Vice President 437 East Kesley Lane, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025122 SERVPRO OF JACKSONVILLE WESTSIDE/ORANGE PARK EXPIRED 2017-03-10 2022-12-31 No data 109 INDUSTRAIL LOOP NORTH, ORANGE PARK, FL, 32073
G12000012882 SERVPRO WESTSIDE/ORANGE PARK EXPIRED 2012-02-07 2017-12-31 No data 391-B CORPORATE WAY, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 437 East Kesley Lane, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-02-05 437 East Kesley Lane, St. Johns, FL 32259 No data

Documents

Name Date
Reg. Agent Resignation 2023-07-26
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State