Search icon

JUNQUE IN THE TRUNK, INC. - Florida Company Profile

Company Details

Entity Name: JUNQUE IN THE TRUNK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNQUE IN THE TRUNK, 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: 01 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P12000083255
FEI/EIN Number 46-0659025

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

Address: 2505-2507 W MOODY BLVD, FLAGLER BEACH, FL, 32136, US
Mail Address: 2505-2507 W MOODY BLVD, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN W President 29 Marlin Drive, Palmcoast, FL, 32137
THOMPSON JEAN Vice President 29 Marlin Drive, Palmcoast, FL, 32137
BURKE KRISTEN TDR Treasurer 1812 CR209B, GREEN COVE SPRINGS, FL, 32043
THOMPSON JOHN W Agent 29 Marlin Drive., Palmcoast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 29 Marlin Drive., Palmcoast, FL 32137 -
AMENDMENT 2020-04-06 - -
AMENDMENT 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 2505-2507 W MOODY BLVD, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2019-05-09 2505-2507 W MOODY BLVD, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2019-05-09 THOMPSON, JOHN W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000367399 TERMINATED 1000000826957 CLAY 2019-05-15 2039-05-22 $ 1,826.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000091452 TERMINATED 1000000813685 CLAY 2019-01-30 2039-02-06 $ 3,046.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
Amendment 2020-04-06
Amendment 2019-05-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State