Search icon

KOZY KENNELS, INC. - Florida Company Profile

Company Details

Entity Name: KOZY KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOZY KENNELS, 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: 08 Jun 2000 (25 years ago)
Document Number: P00000057845
FEI/EIN Number 593655664

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

Address: 850694 U.S. HWY 17, YULEE, FL, 32097
Mail Address: 850694 U. S. HWY 17, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORSTRUD RITA Director 850694 U.S. Highway # 17, Yulee, FL, 32097
NORSTRUD SHEILA Director 96434 CHESTER ROAD, YULEE, FL, 32097
NORSTRUD RITA Agent 850694 U. S. Highway # 17, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00321900089 RITZY CLIPS ACTIVE 2000-11-16 2025-12-31 - 850694 U S HIGHWAY #17, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 850694 U. S. Highway # 17, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 850694 U.S. HWY 17, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2007-04-12 850694 U.S. HWY 17, YULEE, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State