Search icon

JFK GROUP, INC.

Company Details

Entity Name: JFK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2013 (11 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P13000078411
FEI/EIN Number 90-1018471
Address: 719 BROM BONES COURT, PORT ORANGE, FL, 32127, US
Mail Address: 719 Brom Bones Ct, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEY JAMES F Agent 719 BROM BONES COURT, PORT ORANGE, FL, 32127

President

Name Role Address
KENNEY JAMES F President 719 BROM BONES COURT, PORT ORANGE, FL, 32127

Secretary

Name Role Address
KEENER NANCY E Secretary 719 BROM BONES COURT, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
KENNEY JAMES F Treasurer 719 BROM BONES COURT, PORT ORANGE, FL, 32127

Director

Name Role Address
KENNEY JAMES F Director 719 BROM BONES COURT, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014089 JFK GROUP INC. DBA ALPHAGRAPHICS OF DAYTONA EXPIRED 2014-02-10 2019-12-31 No data 719 BROM BONES CT, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 No data No data
REINSTATEMENT 2020-11-30 No data No data
CHANGE OF MAILING ADDRESS 2020-11-30 719 BROM BONES COURT, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2020-11-30 KENNEY, JAMES F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-27
Domestic Profit 2013-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State