Entity Name: | JEFFERSON COUNTY KENNEL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFERSON COUNTY KENNEL CLUB, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 1957 (68 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | 204286 |
FEI/EIN Number |
590839969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3079 N. JEFFERSON STREET, MONTICELLO, FL, 32344, US |
Mail Address: | PO BOX 500, MONTICELLO, FL, 32345, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Kyle S | President | 6672 Thomasville Rd, Tallahassee, FL, 32312 |
Steinmetz Kyle | Agent | 3079 N. JEFFERSON STREET, MONTICELLO, FL, 32344 |
Keim, Marla | Vice President | 3079 N. JEFFERSON STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-28 | 3079 N. JEFFERSON STREET, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Steinmetz, Kyle | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-09 | 3079 N. JEFFERSON STREET, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-09 | 3079 N. JEFFERSON STREET, MONTICELLO, FL 32344 | - |
AMENDMENT | 1994-06-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jefferson County Kennel Club, Inc., Appellant(s) v. Florida Gaming Control Commission, Appellee(s). | 1D2024-2523 | 2024-10-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFERSON COUNTY KENNEL CLUB, INC. |
Role | Appellant |
Status | Active |
Representations | Eugene Rivers |
Name | Florida Gaming Control Commission |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Elina Gonikberg Valentine, Noah Temple Sjostrom, Elizabeth Ann Teegen, Christine Edwards Lamia |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-200 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Gaming Control Commission |
Docket Date | 2024-10-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jefferson County Kennel Club, Inc. |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Gaming Control Commission |
Docket Date | 2024-10-08 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
On Behalf Of | Jefferson County Kennel Club, Inc. |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 88 days 2/28/25 |
On Behalf Of | Jefferson County Kennel Club, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-10-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-03 |
REINSTATEMENT | 2018-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State