Search icon

JK. HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: JK. HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JK. HOSPITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000000354
FEI/EIN Number 593219803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1593 MAIN STREET, CHIPLEY, FL, 32428
Mail Address: 2070 DOWNING DR, PENSACOLA, FL, 32505, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHASKER P President 2070 DOWNING DRIVE, PENSACOLA, FL, 32505
PATEL MEENA Vice President 2070 DOWNING DRIVE, PENSACOLA, FL, 32505
PATEL BHASKER Agent 2070 DOWNING DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 2070 DOWNING DRIVE, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 1593 MAIN STREET, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2007-02-12 PATEL, BHASKER -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-05 1593 MAIN STREET, CHIPLEY, FL 32428 -
CANCEL ADM DISS/REV 2004-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-09-22
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-12-21
ANNUAL REPORT 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State