Search icon

JEFFERSON COUNTY KENNEL CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 002048

Parties

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.

Documents

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