Search icon

JUNE C. KAISER REAL ESTATE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JUNE C. KAISER REAL ESTATE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNE C. KAISER REAL ESTATE, INCORPORATED 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: 02 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1995 (29 years ago)
Document Number: K70959
FEI/EIN Number 650138891

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

Address: 7600 Estero Blvd, Caribbean Beach Club, Fort Myers Beach, FL, 33931, US
Mail Address: P.O. BOX 134, FORT MYERS, FL, 33902-0134, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT T J President P.O. BOX 134, FORT MYERS, FL, 339020134
BRYANT T J P Agent 345 Mango St., Fort Myers Beach, FL, 339313259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 345 Mango St., #605, Fort Myers Beach, FL 33931-3259 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 7600 Estero Blvd, Caribbean Beach Club, Fort Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2007-04-10 BRYANT, T J PD -
CHANGE OF MAILING ADDRESS 2006-04-30 7600 Estero Blvd, Caribbean Beach Club, Fort Myers Beach, FL 33931 -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State