Search icon

J & K NOVELTY, INC.

Company Details

Entity Name: J & K NOVELTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1993 (31 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P93000086273
FEI/EIN Number 59-3213178
Address: 6581- 43 ST N, SUITE 1510, PINELLAS PARK, FL 33781
Mail Address: 6581- 43 ST N, SUITE 1510, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Farha, Ellen M Agent 6581 43RD ST N, #1510, PINELLAS PARK, FL 33781

President

Name Role Address
FARHA, ELLEN M President 6581 43RD ST N #1510, PINELLAS PARK, FL 33781

Chief Executive Officer

Name Role Address
FARHA, ELLEN M Chief Executive Officer 6581 43RD ST N #1510, PINELLAS PARK, FL 33781

Chief Financial Officer

Name Role Address
O'QUINN, CHERYLL Chief Financial Officer 6581 43RD ST N #1510, PINELLAS PARK, FL 33781

Secretary

Name Role Address
O'QUINN, CHERYLL Secretary 6581 43RD ST N #1510, PINELLAS PARK, FL 33781

Vice President

Name Role Address
FARHA, MICHAEL Vice President 6581 43rd St N #1510, Pinellas Park, FL 33781

Treasurer

Name Role Address
FARHA, MICHAEL Treasurer 6581 43rd St N #1510, Pinellas Park, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 No data No data
AMENDMENT 2017-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 Farha, Ellen M No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 6581- 43 ST N, SUITE 1510, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2010-02-24 6581- 43 ST N, SUITE 1510, PINELLAS PARK, FL 33781 No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 6581 43RD ST N, #1510, PINELLAS PARK, FL 33781 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-17
Amendment 2017-10-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State