Search icon

J.K. UNIQUE ENTERPRISES , INC.

Company Details

Entity Name: J.K. UNIQUE ENTERPRISES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P13000007149
FEI/EIN Number 46-1980071
Address: 144 North Old Dixie HWY, Lady Lake, FL, 32259, US
Mail Address: 144 North Dixie HWY, Lady Lake, FL, 32159, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SPAFFORD JENNIFER R Agent 17301 SE 82 Pecan Terrace, The Villages, FL, 32162

Vice President

Name Role Address
SPAFFORD JENNIFER R Vice President 17301 SE 82 Pecan terrace, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038857 SIGNATURE AESTHETICS ACTIVE 2023-03-24 2028-12-31 No data 144 NORTH OLD DIXIE HWY, LADY LAKE, FL, 32159
G13000034311 SIGNATURE AESTHETICS EXPIRED 2013-04-09 2018-12-31 No data 1015 E. FORT KING ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 144 North Old Dixie HWY, Lady Lake, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-03-29 144 North Old Dixie HWY, Lady Lake, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 17301 SE 82 Pecan Terrace, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2016-04-22 SPAFFORD, JENNIFER R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781524 ACTIVE 1000001022003 MARION 2024-12-09 2044-12-11 $ 1,291.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000292308 ACTIVE 1000000992363 MARION 2024-05-08 2034-05-15 $ 761.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State