Search icon

JODY CORBETT, INC. - Florida Company Profile

Company Details

Entity Name: JODY CORBETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODY CORBETT, 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: 10 Jan 2000 (25 years ago)
Document Number: P00000005592
FEI/EIN Number 650980549

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

Address: 6800 COON HILL ROAD, MUNITH, MI, 49259, US
Mail Address: 6800 COON HILL ROAD, MUNITH, MI, 49259, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED JO ANN President 6800 COON HILL ROAD, MUNITH, MI, 49259
GRAFF JAY D Agent 3151 NW 14TH PLACE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900114 A-ONE MEDICAL TRANSCRIPTION EXPIRED 2009-04-05 2014-12-31 - 5272 VAN BUREN ROAD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 6800 COON HILL ROAD, MUNITH, MI 49259 -
CHANGE OF MAILING ADDRESS 2017-04-22 6800 COON HILL ROAD, MUNITH, MI 49259 -
REGISTERED AGENT NAME CHANGED 2011-02-21 GRAFF, JAY DCPA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 3151 NW 14TH PLACE, SUITE 2, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State