Entity Name: | KJ&U ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000030580 |
FEI/EIN Number | 352660505 |
Address: | 5258 APPGATE DR, SPRING HILL, FL, 34606, US |
Mail Address: | 847 Freedomway Apt 4115, Brooksville, FL, 34601, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERIES KAMILLIA K | Agent | 4231 TRUMAN DR, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
JEFFERIES KAMILLIA K | President | 4231 TRUMAN DR, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
Wright Jovan | Vice President | 3630 Rue Foret Dr, Flint, MI, 48532 |
Name | Role | Address |
---|---|---|
Munnings Rendal | Chief Operating Officer | 842 Freedomway, Brooksville, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000043617 | KORPORATE PROMOTIONS | ACTIVE | 2020-04-21 | 2025-12-31 | No data | 4231 TRUMAN DR, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 5258 APPGATE DR, SPRING HILL, FL 34606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 5258 APPGATE DR, SPRING HILL, FL 34606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State