Search icon

J & K IMPORT & EXPORT INC. - Florida Company Profile

Company Details

Entity Name: J & K IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & K IMPORT & EXPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000101335
FEI/EIN Number 453945031

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

Address: 1711 NW 33 ST., POMPANO BEACH, FL, 33064
Mail Address: 1711 NW 33 ST., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSQUE JOAQUIN A Director 1301 N 12 Ct, HOLLYWOOD, FL, 33019
Mejia Belkis L Director 6338 Dewy St, Holliwood, FL, 33023
BOSQUE JOAQUIN A Agent 1711 NW 33 ST, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088402 ALL BRAKE SERVICES EXPIRED 2016-08-17 2021-12-31 - 1301 N 12 CT., 15A, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BOSQUE, JOAQUIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000205031 ACTIVE 1000000921620 BROWARD 2022-04-21 2042-04-27 $ 2,635.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000433866 ACTIVE 1000000899535 BROWARD 2021-08-23 2041-08-25 $ 6,788.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000206801 TERMINATED 1000000656645 BROWARD 2015-01-29 2035-02-05 $ 11,089.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000853548 ACTIVE 1000000622902 BROWARD 2014-05-08 2034-08-01 $ 5,832.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State