Search icon

KAY PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

Entity Name: KAY PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAY PHOTOGRAPHY, 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: 18 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: P05000153742
FEI/EIN Number 203816075

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

Address: 411 WALNUT STREET, #2795, GREEN COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT STREET, #2795, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENOYER KRISTEN President 411 WALNUT STREET #2795, GREEN COVE SPRINGS, FL, 32043
FOSTER HOLLYN J Agent 6789 Southpoint Parkway, Suite 300, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109058 PHOTO STORIES EXPIRED 2014-10-28 2019-12-31 - 411 WALNUT STREET, 2795, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6789 Southpoint Parkway, Suite 300, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2008-04-03 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 FOSTER, HOLLYN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State