Entity Name: | BOOTH'S DYNASTY GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOOTH'S DYNASTY GALLERY, 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 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | P02000008161 |
FEI/EIN Number |
900001431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 JENKINS RD., BONIFAY, FL, 32425, US |
Mail Address: | 2400 JENKINS RD., BONIFAY, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTH MICHEAL L | Director | 2400 JENKINS RD., BONIFAY, FL, 32425 |
BOOTH MICHEAL L | President | 2400 JENKINS RD., BONIFAY, FL, 32425 |
BOOTH KATHY | Secretary | 2420 JENKINS RD., BONIFAY, FL, 32425 |
BOOTH KATHY | Director | 2420 JENKINS RD., BONIFAY, FL, 32425 |
BOOTH MICHEAL L | Agent | 2400 JENKINS RD., BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 2400 JENKINS RD., BONIFAY, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 2400 JENKINS RD., BONIFAY, FL 32425 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 2400 JENKINS RD., BONIFAY, FL 32425 | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | BOOTH, MICHEAL L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State