Search icon

JMK GRADING INC

Company Details

Entity Name: JMK GRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P17000069142
FEI/EIN Number 82-2515708
Address: 653 S BINION RD., APOPKA, FL, 32703
Mail Address: 653 S BINION RD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMK GRADING, INC. 401(K) PLAN 2023 822515708 2024-12-02 JMK GRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 237310
Sponsor’s telephone number 4079600358
Plan sponsor’s address 653 S. BINION ROAD, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
JMK GRADING, INC. 401(K) PLAN 2023 822515708 2024-07-22 JMK GRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 237310
Sponsor’s telephone number 4079600358
Plan sponsor’s address 653 S. BINION ROAD, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Khublall Zephaniah Agent 653 S BINION RD., APOPKA, FL, 32703

Officer

Name Role Address
Khublall Kevin Officer 653 S BINION RD., APOPKA, FL, 32703
KHUBLALL Sabrina Officer 653 S BINION RD., APOPKA, FL, 32703

Chief Operating Officer

Name Role Address
KHUBLALL Richie Chief Operating Officer 653 S BINION RD., APOPKA, FL, 32703

Chief Executive Officer

Name Role Address
Khublall Zephaniah E Chief Executive Officer 653 S BINION RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Khublall, Zephaniah No data
AMENDMENT 2017-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-27
Amendment 2017-09-25
Domestic Profit 2017-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State