Search icon

JKWC ENTERPRISES INC

Company Details

Entity Name: JKWC ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: P19000024356
FEI/EIN Number 834142444
Address: 961687 Gateway Blvd Ste 201E, Fernandina Beach, FL, 32034, US
Mail Address: 961687 Gateway Blvd Ste 201E, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
Reichhold Jason President 2345 Friendly Rd, Fernandina Beach, FL, 53092

Secretary

Name Role Address
Elmore Kristy Secretary 2345 Friendly Rd, Fernandina Beach, FL, 53092

Director

Name Role Address
Elmore Kristy Director 2345 Friendly Rd, Fernandina Beach, FL, 53092
Reichhold Jason Director 2345 Friendly Rd, Fernandina Beach, FL, 53092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079916 AIM SOUTH LOGISTICS ACTIVE 2024-07-02 2029-12-31 No data 961687 GATEWAY BLVD, 201E, FERNANDINA BEACH, FL, 32034
G19000059113 AIMSOUTH LOGISTICS EXPIRED 2019-05-17 2024-12-31 No data 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 961687 Gateway Blvd Ste 201E, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2024-05-02 961687 Gateway Blvd Ste 201E, Fernandina Beach, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2024-01-25 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2023-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
Amendment 2023-05-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
Domestic Profit 2019-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State