Entity Name: | CAPT. JIM'S TOY KEEPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPT. JIM'S TOY KEEPER, 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: | 29 Sep 2005 (19 years ago) |
Document Number: | P05000133257 |
FEI/EIN Number |
203580821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1913 N Old Dixie Hwy, ft pierce, FL, 34948, US |
Mail Address: | P.O. BOX 4152, FT. PIERCE, FL, 34948 |
ZIP code: | 34948 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD JAMES | President | P.O. BOX 4152, FT. PIERCE, FL, 34948 |
SHEPARD JAMES | Secretary | P.O. BOX 4152, FT. PIERCE, FL, 34948 |
SHEPARD JAMES | Treasurer | P.O. BOX 4152, FT. PIERCE, FL, 34948 |
SHEPARD JAMES | Agent | 1913 N Old Dixie Hwy, ft pierce, FL, 34948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1913 N Old Dixie Hwy, ft pierce, FL 34948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1913 N Old Dixie Hwy, ft pierce, FL 34948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State