Search icon

JMK SALES INC

Company Details

Entity Name: JMK SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000047345
FEI/EIN Number 83-0670935
Address: 416 CENTRAL STREET, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 570 Market Street, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMK SALES INC. 401(K) P/S PLAN 2019 830670935 2020-08-18 JMK SALES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 8018759554
Plan sponsor’s address 416 CENTRAL ST, SAINT AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 830670935
Plan administrator’s name JMK SALES INC.
Plan administrator’s address 416 CENTRAL ST, SAINT AUGUSTINE, FL, 32095
Administrator’s telephone number 8018759554

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing JAMES KARLAK
Valid signature Filed with authorized/valid electronic signature
JMK SALES INC. 401(K) P/S PLAN 2018 830670935 2020-06-24 JMK SALES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 8018759554
Plan sponsor’s address 416 CENTRAL ST, SAINT AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 830670935
Plan administrator’s name JMK SALES INC.
Plan administrator’s address 416 CENTRAL ST, SAINT AUGUSTINE, FL, 32095
Administrator’s telephone number 8018759554

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JAMES KARLAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARLAK JAMES Agent 416 CENTRAL STREET, SAINT AUGUSTINE, FL, 32095

President

Name Role Address
KARLAK JAMES President 416 CENTRAL STREET, SAINT AUGUSTINE, FL, 32095

Vice President

Name Role Address
GOUDIE-KARLAK GABRIELLA Vice President 416 CENTRAL STREET, SAINT AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067848 YOU-NIQUE BOUTIQUE PALENCIA EXPIRED 2018-06-13 2023-12-31 No data 520 MARKET STREET, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 416 CENTRAL STREET, SAINT AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447763 TERMINATED 1000000964211 ST JOHNS 2023-09-14 2043-09-20 $ 1,614.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000247167 TERMINATED 1000000889031 ST JOHNS 2021-05-14 2041-05-19 $ 1,675.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State